GET NOTICED LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
UNITS 83/84 WEST BUILDING
ATLANTIC BUSINESS CENTRE ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5NQ

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BARROW

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAX WEIR

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAX WEIR

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/10/1122 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM 1 HOPE ROAD SALE CHESHIRE M33 3AB

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GIOVANNI LEGA

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 � NC 100/100000 09/10

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 09/10/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED MARPLACE (NUMBER 542) LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

24/09/0124 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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