GROVE PARK CREATIVE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/02/1724 February 2017 | SPECIAL RESOLUTION TO WIND UP |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 30/05/1630 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 30/05/1630 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA GRACE GIBSON / 27/05/2016 |
| 02/02/162 February 2016 | COMPANY NAME CHANGED BEARA ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/02/16 |
| 29/01/1629 January 2016 | DIRECTOR APPOINTED MRS JOANNA GRACE GIBSON |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE |
| 05/08/155 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/05/1426 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID GIBSON / 25/04/2013 |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL UNITED KINGDOM |
| 24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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