GROUPIT ORG LIMITED

Company Documents

DateDescription
04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL SCOBLE / 01/07/2013

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
GREEN PARK OFFICES
JAMES STREET WEST
GREEN PARK
BATH
BA1 2BU

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NIGEL SCOBLE / 12/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL SCOBLE / 23/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MR MARK NIGEL SCOBLE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 S366A DISP HOLDING AGM 15/09/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 TUNBRIDGE HOUSE, TUNBRIDGE ROAD CHEW MAGNA BRISTOL BS40 8SX

View Document

29/12/0529 December 2005 S366A DISP HOLDING AGM 15/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 � NC 1002/1004 27/07/03

View Document

20/10/0320 October 2003 � NC 1000/1002 27/09/0

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 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