GROVES SYSTEMS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/12/183 December 2018 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM WISES OAST BUSINESS CENTRE WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR ENGLAND

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 43 BORDEN LANE SITTINGBOURNE KENT ME10 1BU

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES LONGFORD GROVES / 31/03/2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLA GROVES

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MR JONATHAN CHARLES LONGFORD GROVES

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLA GROVES

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 82 BEACONSFIELD ROAD SITTINGBOURNE KENT ME10 3BA

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/10/1214 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES LONGFORD GROVES / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE LOUISE GROVES / 20/09/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/09/0926 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VK5 LTD


  • 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