Download leads from Nexok and grow your business. Find out more

Getthemenu Ltd

Documents

Total Documents45
Total Pages123

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off
2 April 2013Final Gazette dissolved via voluntary strike-off
18 December 2012First Gazette notice for voluntary strike-off
18 December 2012First Gazette notice for voluntary strike-off
5 December 2012Application to strike the company off the register
5 December 2012Application to strike the company off the register
12 November 2012Accounts for a dormant company made up to 28 February 2012
12 November 2012Accounts for a dormant company made up to 28 February 2012
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 2
19 December 2011Total exemption small company accounts made up to 28 February 2011
19 December 2011Total exemption small company accounts made up to 28 February 2011
1 November 2011Registered office address changed from Viscom House, South Shore Road Gateshead Quays Tyne & Wear NE8 3AE on 1 November 2011
1 November 2011Registered office address changed from Viscom House, South Shore Road Gateshead Quays Tyne & Wear NE8 3AE on 1 November 2011
1 November 2011Registered office address changed from Viscom House, South Shore Road Gateshead Quays Tyne & Wear NE8 3AE on 1 November 2011
26 October 2011Termination of appointment of David Caldicott as a secretary
26 October 2011Termination of appointment of David Caldicott as a director on 25 October 2011
26 October 2011Termination of appointment of David Caldicott as a secretary on 25 October 2011
26 October 2011Termination of appointment of David Caldicott as a director
10 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
10 May 2011Annual return made up to 15 February 2011 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Total exemption small company accounts made up to 28 February 2010
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Mr David Caldicott on 31 December 2009
15 March 2010Director's details changed for Mr Kenneth William Ward on 31 December 2009
15 March 2010Director's details changed for Mr Kenneth William Ward on 31 December 2009
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Mr David Caldicott on 31 December 2009
15 December 2009Total exemption small company accounts made up to 28 February 2009
15 December 2009Total exemption small company accounts made up to 28 February 2009
16 February 2009Return made up to 15/02/09; full list of members
16 February 2009Return made up to 15/02/09; full list of members
27 June 2008Director appointed mr david caldicott
27 June 2008Secretary appointed mr david caldicott
27 June 2008Director appointed mr david caldicott
27 June 2008Secretary appointed mr david caldicott
27 June 2008Director appointed mr kenneth william ward
27 June 2008Director appointed mr kenneth william ward
18 February 2008Director resigned
18 February 2008Secretary resigned
18 February 2008Secretary resigned
18 February 2008Director resigned
15 February 2008Incorporation
15 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing