GETEX ENTERPRISES LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
UNIT 6 LIBERTY CENTRE
MOUNT PLEASANT
WEMBLEY
MIDDLESEX
HA0 1TX

View Document

25/04/1325 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/04/1325 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1325 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIPUL SURESH KOTECHA / 23/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 UNIT 6 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TX

View Document

23/04/0123 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

17/04/9817 April 1998 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