GROVE DEVELOPMENT CENTRE LIMITED(THE)

Company Documents

DateDescription
01/08/001 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/07/0031 July 2000 RECEIVER CEASING TO ACT

View Document

31/07/0031 July 2000 RECEIVER CEASING TO ACT

View Document

24/01/0024 January 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/01/9918 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/01/9830 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/01/9723 January 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/01/9623 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM:
TIMES HOUSE
THE GREEN
ECCLESTON
NR CHORLEY PR7 5PD

View Document

09/02/959 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/9520 January 1995 RECEIVER CEASING TO ACT

View Document

19/01/9519 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/01/9519 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

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

05/05/945 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/945 May 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9317 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/08/9218 August 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

05/08/925 August 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

05/08/925 August 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/07/929 July 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/926 July 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/07/926 July 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/04/9214 April 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

17/01/9217 January 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

11/09/8911 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 021288

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 021288

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/01/8913 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/88

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED

View Document

20/12/8820 December 1988 RE REG DEBENTURE 021288

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM:
9 WINCKLEY STREET
PRESTON
LANCASHIRE
PR1 2BH

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 RETURN MADE UP TO 16/04/88; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/10/8627 October 1986 COMPANY NAME CHANGED
FACTHAVEN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 27/10/86

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 CERTIFICATE OF 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