GET MANIC LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRODRICK / 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE CHALLISS

View Document

21/10/1521 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
FLAT 1, 39 WELLINGTON ROAD
BRIGHTON
EAST SUSSEX
BN2 3AB
ENGLAND

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
UNIT 24 LAMBURHURST FARM
DARGATE
FAVERSHAM
KENT
ME13 9EP
ENGLAND

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JAMES BRODRICK

View Document

02/09/132 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company