GET REAL PUBLISHING LTD

05408984
ST ANDREW HOUSE 119-121 THE HEADROW LEEDS LS1 5JW LS1 5JW

Documents

Documents
Date Category Description Pages
15 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
04 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP 1 Buy now
10 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Mar 2009 resolution Resolution 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 7 alexandra road harrogate north yorkshire HG1 5JS 1 Buy now
31 Jul 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
18 Jun 2008 officers Appointment Terminated Director david mellor 1 Buy now
17 Apr 2008 annual-return Return made up to 31/03/07; full list of members 6 Buy now
07 Feb 2008 capital Ad 31/03/07--------- £ si 28998@1=28998 £ ic 2/29000 3 Buy now
07 Feb 2008 capital Nc inc already adjusted 31/03/07 2 Buy now
07 Feb 2008 resolution Resolution 1 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 7 alexandra road, west tanfield ripon north yorkshire HG4 5JS 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
23 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
28 Sep 2006 officers Director resigned 1 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
07 Jun 2006 accounts Annual Accounts 2 Buy now
25 May 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
31 Mar 2005 incorporation Incorporation Company 13 Buy now