GROVESEND SELCHP LIMITED

Company Documents

DateDescription
12/06/1012 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1012 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/03/1012 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

15/01/1015 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009

View Document

20/12/0920 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/094 December 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

01/07/091 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009

View Document

07/01/097 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008

View Document

25/04/0825 April 2008 APPROVE A DISTRIB IN SPECIE 21/04/2008

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: MES ENVIRONMENTAL PLANT CROWN STREET WOLVERHAMPTON WEST MIDLANDS WV1 1QB

View Document

06/01/086 January 2008 DECLARATION OF SOLVENCY

View Document

06/01/086 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/086 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

27/10/0727 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0727 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0727 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

09/02/069 February 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/12/0513 December 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0528 October 2005 APPLICATION FOR STRIKING-OFF

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 4TH FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 S366A DISP HOLDING AGM 18/08/00

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 12 STANHOPE GATE LONDON W1Y 5LB

View Document

07/10/997 October 1999 SHARES AGREEMENT OTC

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 £ NC 100/500000 14/09

View Document

30/09/9930 September 1999 NC INC ALREADY ADJUSTED 14/09/99

View Document

30/09/9930 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED INTERCEDE 1439 LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

04/06/994 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/994 June 1999 Incorporation

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