GROWTH ASSET PARTNERS LTD

Company Documents

DateDescription
11/04/1811 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1811 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/11/178 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2017:LIQ. CASE NO.1

View Document

19/12/1619 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
91-93 FORE STREET
HERTFORD
HERTFORDSHIRE
SG14 1AS

View Document

10/10/1610 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1610 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1610 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

15/06/1515 June 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL PERT / 10/10/2013

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANDREW DEAN JORDAN

View Document

07/10/137 October 2013 DIRECTOR APPOINTED JONATHAN PATRICK DONNELLY

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
TERMINUS HOUSE TERMINUS STREET
HARLOW
ESSEX
CM20 1XA
UNITED KINGDOM

View Document

19/02/1319 February 2013 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