- Company Overview for GETTHELABEL.COM LIMITED (06330132)
- Filing history for GETTHELABEL.COM LIMITED (06330132)
- People for GETTHELABEL.COM LIMITED (06330132)
- Charges for GETTHELABEL.COM LIMITED (06330132)
- Registers for GETTHELABEL.COM LIMITED (06330132)
- More for GETTHELABEL.COM LIMITED (06330132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
26 May 2016 | CH01 | Director's details changed for Mr Brian Michael Small on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Paul Raymond Simpson on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Ian Stuart Simpson on 26 May 2016 | |
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 1 February 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 Jul 2014 | AP01 | Appointment of Mr Brian Michael Small as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Barry Bown as a director | |
06 May 2014 | CH01 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 | |
11 Apr 2014 | AUD | Auditor's resignation | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 2 February 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 28 January 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 29 January 2011 |