Grosvenor Property Corporation LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GROSVENOR INVESTMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04037339 |
Record last updated | Monday, April 20, 2015 8:03:05 AM UTC |
Official Address | Cleveland House Queens Square Middlesbrough Ts21aa Middlehaven There are 11 companies registered at this street |
Postal Code | TS21AA |
Sector | Manage real estate, fee or contract |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 1, 2011 | Second notification of strike-off action in london gazette | |
Registry | Nov 16, 2010 | First notification of strike-off action in london gazette | |
Registry | Feb 6, 2010 | Notice of striking-off action discontinued | |
Registry | Feb 4, 2010 | Annual return | |
Registry | Nov 17, 2009 | First notification of strike-off action in london gazette | |
Registry | May 7, 2009 | Annual return | |
Financials | Apr 24, 2009 | Annual accounts | |
Registry | Apr 24, 2009 | Change of accounting reference date | |
Registry | Mar 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 4037... | |
Financials | Dec 18, 2008 | Annual accounts | |
Financials | Dec 18, 2008 | Annual accounts 4037... | |
Registry | Aug 3, 2007 | Annual return | |
Financials | Jun 14, 2007 | Annual accounts | |
Registry | Jun 5, 2007 | Resignation of a director | |
Registry | Jun 5, 2007 | Appointment of a director | |
Registry | May 17, 2007 | Appointment of a man as Director and Co Director | |
Registry | Sep 7, 2006 | Annual return | |
Financials | Apr 18, 2006 | Annual accounts | |
Registry | Nov 21, 2005 | Annual return | |
Financials | Oct 25, 2005 | Annual accounts | |
Financials | Aug 4, 2004 | Annual accounts 4037... | |
Registry | Jul 14, 2004 | Annual return | |
Financials | May 28, 2004 | Annual accounts | |
Registry | Aug 5, 2003 | Annual return | |
Registry | Feb 13, 2003 | Appointment of a director | |
Registry | Feb 13, 2003 | Resignation of a director | |
Registry | Feb 3, 2003 | Appointment of a man as Director and Co Director | |
Registry | Dec 12, 2002 | Appointment of a director | |
Registry | Dec 12, 2002 | Resignation of a director | |
Registry | Nov 25, 2002 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Sep 11, 2002 | Particulars of a mortgage or charge | |
Registry | Sep 11, 2002 | Particulars of a mortgage or charge 4037... | |
Registry | Aug 19, 2002 | Annual return | |
Financials | Jul 30, 2002 | Annual accounts | |
Registry | Sep 14, 2001 | Annual return | |
Registry | Feb 16, 2001 | Appointment of a director | |
Registry | Dec 22, 2000 | Appointment of a man as Director | |
Registry | Dec 4, 2000 | Company name change | |
Registry | Dec 1, 2000 | Change of name certificate | |
Registry | Oct 5, 2000 | Appointment of a secretary | |
Registry | Oct 5, 2000 | Appointment of a director | |
Registry | Jul 24, 2000 | Change in situation or address of registered office | |
Registry | Jul 24, 2000 | Resignation of a secretary | |
Registry | Jul 24, 2000 | Resignation of a director | |
Registry | Jul 20, 2000 | Four appointments: 3 men and a woman | |