GROVE ENERGY (ROMANIA) LIMITED

05969643
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3BQ

Documents

Documents
Date Category Description Pages
25 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Apr 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
24 Sep 2013 resolution Resolution 2 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 officers Termination of appointment of director (Thomas Hares) 1 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 12 Buy now
24 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2011 auditors Auditors Resignation Company 2 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Robin Storey) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Kevin Watts) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (John Van Der Welle) 1 Buy now
10 Nov 2010 officers Termination of appointment of director (Mark Bilsland) 1 Buy now
10 Nov 2010 officers Appointment of secretary (Mr Paul Waters) 1 Buy now
10 Nov 2010 officers Appointment of director (Mr Graham Cooper) 2 Buy now
09 Nov 2010 officers Appointment of director (Mr Amjad Adnan Bseisu) 2 Buy now
09 Nov 2010 officers Appointment of director (Mr Thomas Nigel Dawson Hares) 2 Buy now
09 Nov 2010 officers Appointment of director (Mr Jonathan Anthony Robert Swinney) 2 Buy now
28 Oct 2010 annual-return Annual Return 6 Buy now
27 Oct 2010 officers Change of particulars for director (Dr Mark Bilsland) 2 Buy now
04 Oct 2010 accounts Annual Accounts 15 Buy now
22 Dec 2009 accounts Annual Accounts 15 Buy now
12 Dec 2009 officers Change of particulars for director (Mr Kevin Paul Watts) 3 Buy now
12 Dec 2009 officers Change of particulars for director (Dr Mark Bilsland) 3 Buy now
12 Dec 2009 officers Change of particulars for director (Mr John Alexander Van Der Welle) 3 Buy now
12 Dec 2009 officers Change of particulars for secretary (Mr Robin Bolam Storey) 3 Buy now
12 Dec 2009 annual-return Annual Return 16 Buy now
23 Dec 2008 accounts Annual Accounts 14 Buy now
22 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
17 Jul 2008 officers Director appointed john van der welle 2 Buy now
17 Jul 2008 officers Appointment terminated director peter thomas 1 Buy now
12 Mar 2008 auditors Auditors Resignation Company 1 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
24 Oct 2007 annual-return Return made up to 17/10/07; full list of members 3 Buy now
08 Sep 2007 officers Director resigned 1 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 address Registered office changed on 08/09/07 from: 35 dover street london W15 4NQ 1 Buy now
30 May 2007 officers New secretary appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
30 May 2007 officers Secretary resigned;director resigned 1 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: 105-106 new bond street london W1S 1DN 1 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 incorporation Incorporation Company 17 Buy now