REALGROVE PROPERTIES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 STRUCK OFF AND DISSOLVED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

03/05/953 May 1995 APPOINTMENT OF LIQUIDATOR

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 252 GOSWELL ROAD LONDON EC1V 7EB

View Document

29/11/9429 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

22/11/9422 November 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/9412 May 1994 RECEIVER CEASING TO ACT

View Document

04/02/944 February 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/02/944 February 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/01/9311 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/12/9124 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 AUDITOR'S RESIGNATION

View Document

10/01/9110 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 £ NC 100/100000

View Document

24/04/8924 April 1989 NC INC ALREADY ADJUSTED 15/03/89

View Document

24/04/8924 April 1989 WD 10/04/89 AD 15/03/89--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

14/01/8914 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/03/889 March 1988 ADOPT MEM AND ARTS 220288

View Document

04/11/874 November 1987 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