GETRONICS UK LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 1

View Document

03/11/143 November 2014 SOLVENCY STATEMENT DATED 30/10/14

View Document

03/11/143 November 2014 REDUCE ISSUED CAPITAL 30/10/2014

View Document

03/11/143 November 2014 STATEMENT BY DIRECTORS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALFONSO DELFOS

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR THEO WOLTER EYSINK

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/144 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
CYGNUS HOUSE
1 THE SOUTHWOOD CRESCENT
APOLLO RISE FARNBOROUGH
HAMPSHIRE
GU14 0NL

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 SAIL ADDRESS CREATED

View Document

24/04/1324 April 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR ARNOUD ROIJMANS

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR ALFONSO DELFOS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COOK

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM BROWN

View Document

22/02/1222 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 ARTICLES OF ASSOCIATION

View Document

13/01/1113 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITCHURCH

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/12/1020 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MARK COOK

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BALDWIN

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON BALDWIN / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER BROWN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHITCHURCH / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FAULKNER / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN FAULKNER

View Document

09/02/099 February 2009 DIRECTOR RESIGNED JOHN HAWKER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 25/09/08

View Document

06/10/086 October 2008 GBP NC 61500000/73500000 25/09/2008

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID HAMILTON BALDWIN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MICHAEL WHITCHURCH

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED TARA BRADY

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 86-88 UPPER RICHMOND ROAD LONDON SW15 2UR

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 288A AND 288B'S DIR SEC 12/07/05

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 20/07/01

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 09/10/02

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0331 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 09/10/02

View Document

15/11/0215 November 2002 � NC 34500000/41500000 09/

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0127 July 2001 � NC 24500000/34500000 20/07/01

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 20/07/01

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 COMPANY NAME CHANGED WANG GLOBAL LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NC INC ALREADY ADJUSTED 30/12/93

View Document

23/02/9923 February 1999 NC INC ALREADY ADJUSTED 30/12/93

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 COMPANY NAME CHANGED OLSY UK LIMITED CERTIFICATE ISSUED ON 29/06/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: G OFFICE CHANGED 16/04/97 OLIVETTI HOUSE 86/88 UPPER RICHMOND ROAD LONDON SW15 2UR

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/04/971 April 1997 COMPANY NAME CHANGED OLIVETTI UK LIMITED CERTIFICATE ISSUED ON 02/04/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9612 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 ALTER MEM AND ARTS 11/04/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 COMPANY NAME CHANGED OLIVETTI SYSTEMS & NETWORKS LIMI TED CERTIFICATE ISSUED ON 06/04/92

View Document

21/02/9221 February 1992 01/01/92 NO MEM CHANGE NOF AMEND

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/01/9118 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/01/9113 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/06/90

View Document

04/07/904 July 1990 � NC 22000000/22500000 18/06/90

View Document

03/01/903 January 1990 COMPANY NAME CHANGED BRITISH OLIVETTI LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

23/11/8923 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 SECRETARY RESIGNED

View Document

02/11/872 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/87

View Document

15/10/8715 October 1987 WD 09/10/87 AD 28/09/87--------- � SI 10000000@1=10000000 � IC 1000000/11000000

View Document

15/10/8715 October 1987 NC INC ALREADY ADJUSTED

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 09/10/86 FULL LIST

View Document

02/10/862 October 1986 DIRECTOR RESIGNED

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/4720 February 1947 CERTIFICATE OF INCORPORATION

View Document

20/02/4720 February 1947 CERTIFICATE OF INCORPORATION

View Document

20/02/4720 February 1947 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