GETENERGY BRIDGE LIMITED

Company Documents

DateDescription
06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
162 HIGH STREET
TONBRIDGE
KENT
TN9 1BB

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES ANDREWS / 01/01/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL FRANCIS THOMAS / 30/06/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ANDREWS / 01/01/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 30/06/2011

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED PHILIP JAMES ANDREWS

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DAVID RUSSELL FRANCIS THOMAS

View Document

06/10/096 October 2009 SECRETARY APPOINTED PHILIP JAMES ANDREWS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED DAVID O'CONNOR

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

30/06/0930 June 2009 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