GROVES MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/188 August 2018 APPLICATION FOR STRIKING-OFF

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 103-104 CHARLES HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT GROVES / 23/12/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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