GROSVENOR CREST ASSOCIATES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGNOLIA SECRETARIES LIMITED / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAGNOLIA CONSULTING LIMITED / 18/06/2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR HOUSE LONDON W1K 3JA

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 S80A AUTH TO ALLOT SEC 26/03/02

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 S366A DISP HOLDING AGM 29/10/96

View Document

06/11/966 November 1996 S252 DISP LAYING ACC 29/10/96

View Document

06/11/966 November 1996 S386 DISP APP AUDS 29/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/10/9519 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9519 October 1995 Incorporation

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