GROVE CONSTRUCTION (UK) LTD

05311097
THE BARN, GROVE FARM LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2010 officers Termination of appointment of secretary 2 Buy now
20 Dec 2009 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
20 Dec 2009 insolvency Liquidation Compulsory Completion 1 Buy now
23 Jun 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
20 May 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2008 officers Appointment terminated director vince webb 1 Buy now
23 Oct 2008 officers Appointment terminated director richard kinsey 1 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2008 annual-return Return made up to 11/12/07; full list of members 3 Buy now
19 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Sep 2007 accounts Annual Accounts 8 Buy now
07 Mar 2007 accounts Annual Accounts 8 Buy now
14 Feb 2007 annual-return Return made up to 11/12/06; full list of members 3 Buy now
14 Feb 2007 address Location of debenture register 1 Buy now
14 Feb 2007 address Location of register of members 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: grove farm lane end high wycombe buckinghamshire HP14 3NR 1 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2006 annual-return Return made up to 11/12/05; full list of members 3 Buy now
06 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2005 officers New secretary appointed 2 Buy now
30 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
28 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 incorporation Memorandum Articles 15 Buy now
10 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2005 address Registered office changed on 04/01/05 from: tudor house mill lane calcot reading berkshire RG31 7RS 1 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
11 Dec 2004 incorporation Incorporation Company 21 Buy now