GROVE COMMUNICATIONS LTD

Company Documents

DateDescription
21/05/1321 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR CAMELIA MIHAELA

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 7 DURDELLS AVENUE BEARCROSS BOURNEMOUTH BH11 9EH

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN REGAN

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED CAMELIA MIHAELA

View Document

17/03/0817 March 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 GUILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 SCHOOL HOUSE, LYME KILN ROAD LYCHETT MATRAVERS POOLE DORSET BH16 6EL

View Document

27/09/0627 September 2006 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