GROVELIGHT LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1121 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/06/1121 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011

View Document

21/12/1021 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

16/12/0916 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

23/06/0923 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009

View Document

22/12/0822 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

24/06/0824 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

03/01/083 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/06/0721 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 27 THE DOWNS ALTRINCHAM WA14 2QD

View Document

19/06/0619 June 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/0619 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

19/06/0619 June 2006 STATEMENT OF AFFAIRS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: CHURCH HOUSE 102 PENDLEBURY ROAD SWINTON MANCHESTER M27 4BF

View Document

18/07/0518 July 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/04/9817 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 01/03/98

View Document

17/04/9817 April 1998 NC INC ALREADY ADJUSTED 01/03/98

View Document

17/04/9817 April 1998 £ NC 2000/3000 01/03/9

View Document

17/04/9817 April 1998 £ NC 1000/2000 01/03/9

View Document

17/04/9817 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/98

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 Incorporation

View Document

29/04/9429 April 1994 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