GET WET LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1017 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

30/06/0930 June 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000031

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON CORDEY / 25/03/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE CORDEY / 25/03/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 SPRINGFIELD HOUSE, 36 SNOWS GREEN ROAD, SHOTLEY BR CONSETT DH8 0ER

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 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