GET WELL UK LIMITED

05132754
WATERFORD LODGE BANK MILL BERKHAMSTED HERTFORDSHIRE HP4 2ER

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2010 annual-return Annual Return 4 Buy now
31 May 2010 officers Change of particulars for director (Ms Boo Armstrong) 2 Buy now
31 May 2010 officers Change of particulars for director (Ms Diana Janus) 2 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 accounts Annual Accounts 13 Buy now
15 Jun 2009 annual-return Annual return made up to 19/05/09 3 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from grove house iffley turn oxford OX4 4DU 1 Buy now
10 Feb 2009 officers Appointment Terminated Director julian fraser 1 Buy now
10 Feb 2009 officers Appointment Terminated Director nigel beverley 1 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
16 Sep 2008 officers Appointment Terminated Director james swash 1 Buy now
09 Sep 2008 annual-return Annual return made up to 19/05/08 4 Buy now
09 Sep 2008 officers Secretary appointed ms boo armstrong 1 Buy now
08 Sep 2008 officers Director appointed ms diana janus 1 Buy now
08 Sep 2008 officers Appointment Terminated Director polly mclean 1 Buy now
08 Sep 2008 officers Appointment Terminated Director fiona hiscocks 1 Buy now
08 Sep 2008 officers Appointment Terminated Secretary polly mclean 1 Buy now
16 Jun 2007 accounts Annual Accounts 12 Buy now
11 Jun 2007 annual-return Annual return made up to 19/05/07 2 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
27 Nov 2006 officers Director's particulars changed 1 Buy now
27 Nov 2006 officers Director's particulars changed 1 Buy now
10 Nov 2006 officers New secretary appointed 1 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 annual-return Annual return made up to 19/05/06 3 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
06 Apr 2006 officers New director appointed 2 Buy now
20 Feb 2006 accounts Annual Accounts 7 Buy now
20 Feb 2006 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
23 Jan 2006 officers New director appointed 2 Buy now
08 Sep 2005 officers Director's particulars changed 1 Buy now
07 Sep 2005 officers Director's particulars changed 1 Buy now
23 Jun 2005 annual-return Annual return made up to 19/05/05 6 Buy now
20 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2005 officers New director appointed 2 Buy now
22 Mar 2005 address Registered office changed on 22/03/05 from: grove house iffley oxford OX3 9US 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 94 luxborough tower london W1U 5BL 1 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
19 May 2004 incorporation Incorporation Company 23 Buy now