GETME LTD

Company Documents

DateDescription
06/02/126 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 PREVEXT FROM 30/11/2010 TO 31/05/2011

View Document

25/08/1125 August 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

02/12/102 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: EVERTON HOUSE 224 WORCESTER ROAD DROITWICH WORCS WR9 8AY

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: HALLOW PARK HALLOW WORCESTER WR2 6PG

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/04

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/11/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/08/0110 August 2001 � NC 100000/125000 28/02

View Document

10/08/0110 August 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/01/01

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 COMPANY NAME CHANGED SHAWS OF WITLEY LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 Incorporation

View Document

16/11/9816 November 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