GROGASOLINE LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ARTHUR NONOMURA

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

07/06/107 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 11/03/2010

View Document

07/06/107 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/03/102 March 2010 DIRECTOR APPOINTED IAN DUDLEY HARGRAVES

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD PHILIP ROLFE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR NONOMURA

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/06/0823 June 2008 SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/04/0811 April 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LOGGED FORM

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information