GROVE CONSTRUCTION (UK) LTD

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

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