GET WITH IT WEB SERVICES LTD

Company Documents

DateDescription
29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BENN

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HODSON

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/08/144 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/07/1328 July 2013 REGISTERED OFFICE CHANGED ON 28/07/2013 FROM
10 ROMAN WAY, FINAHM
COVENTRY
WEST MIDLANDS
CV3 6RD

View Document

28/07/1328 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES BENN / 27/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENN

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HODSON / 30/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENN / 30/06/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 89 FIR TREE AVENUE TILE HILL COVENTRY CV4 9FR

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

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