GROSVENOR CONSULTING LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 3 HUNTER STREET, - CHESTER CHESHIRE CH1 2AR

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 � SR 34675@1 01/01/99

View Document

01/06/061 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 1 HUNTER STREET CHESTER CHESHIRE CH1 2AR

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 ROXBURGH HILL STREET WREXHAM CLWYD LL11 1SN

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: G OFFICE CHANGED 23/08/00 3 GROVE ROAD WREXHAM CLWYD LL11 1DY

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 3 GROVE ROAD WREXHAM CLWYD LL11 1DY

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 29 HIGH STREET WREXHAM CLWYD LL13 8HY

View Document

12/05/9812 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/03/973 March 1997 � NC 50000/70000 27/04/

View Document

30/04/9630 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: G OFFICE CHANGED 21/11/95 MITRE BUILDINGS BREWERY PLACE OFF BROOK STREET WREXHAM LL13 7LU

View Document

04/05/954 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/06/9322 June 1993

View Document

22/06/9322 June 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

07/12/927 December 1992 COMPANY NAME CHANGED ORL LIMITED CERTIFICATE ISSUED ON 08/12/92

View Document

29/06/9229 June 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992

View Document

25/03/9225 March 1992 DIR POWERS 29/01/92

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 � NC 20000/50000 29/01/92

View Document

25/03/9225 March 1992 NC INC ALREADY ADJUSTED 29/01/92

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

22/01/9222 January 1992 AMMENDING 288

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992

View Document

04/01/924 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992

View Document

07/07/917 July 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/90

View Document

07/06/907 June 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/89

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED O R L BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 13/12/88

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/01

View Document

01/02/881 February 1988 20/11/87 FULL LIST NOF

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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