GROUPEX LIMITED

Company Documents

DateDescription
10/10/1610 October 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

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 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

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'NEILL / 20/05/2014

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'NEILL / 31/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CARD / 31/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 32 MONK STREET ABERGAVENNY GWENT NP7 5NW

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW O'NEILL

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR JOHN MICHAEL CARD

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LEAVER

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/07/1113 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

13/07/1113 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN LEAVER / 16/06/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 18/03/10 STATEMENT OF CAPITAL GBP 810000

View Document

15/12/1015 December 2010 PREVSHO FROM 31/01/2011 TO 30/06/2010

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ROGER JOHN LEAVER

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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