GROOVEMODEL LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY APPOINTED HEATHER JANE WILLIAMS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURPHY

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURPHY

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

03/12/123 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 25/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 25/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 25/10/2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM:
SPIRENT HOUSE
CRAWLEY BUSINESS QUARTER
FLEMING WAY CRAWLEY
WEST SUSSEX RH10 9QL

View Document

07/01/057 January 2005 ￯﾿ᄑ NC 1000/5000
21/12/04

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

07/01/057 January 2005 S366A DISP HOLDING AGM 21/12/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 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