GROVE CONTRACTS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

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

View Document

18/05/1118 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
THE CUSTOM HOUSE, 112B HIGH
STREET, MALDON
ESSEX
CM9 5ET

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS CAROLE ANN ROYAN

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER ADAMSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMSON

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM:
THE CUSTOM HOUSE 112B, HIGH
STREET, MALDON
ESSEX
CM9 5ET

View Document

02/09/052 September 2005 COMPANY NAME CHANGED
CUSTOM HOUSE GROVE LIMITED
CERTIFICATE ISSUED ON 02/09/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

25/02/0525 February 2005 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