GROOTSTRA IT SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK DE GROOT

View Document

15/12/1115 December 2011 CORPORATE DIRECTOR APPOINTED LOWTAX NOMINEES LIMITED

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR RICHARD BAYLISS

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR FRANK DE GROOT

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAUNDERS

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK DE GROOT / 25/06/2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK DE GROOT / 02/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED FRANK DE GROOT

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN SAUNDERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANK DE GROOT

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MRS GILLIAN SAUNDERS

View Document

06/10/086 October 2008 SECRETARY APPOINTED MRS GILLIAN SAUNDERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR FRANK DE GROOT

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
5 CORDELIA CRESCENT
ROCHESTER
KENT
ME1 3JA

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/03/085 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


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