-
MELROB-GROVE LIMITED - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 06283780
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Jupiter House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- BURNEY, Edward Charles
- IBBOTSON, Martin
- MELLUISH, Ian Paul
- Company secretaries
- IBBOTSON, Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-18
- Dissolved on
- 2018-04-10
- SIC/NACE
- 10860
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GROVE NUTRITION LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2013-06-17
-
MELROB-GROVE LIMITED Company Description
- MELROB-GROVE LIMITED is a ltd registered in United Kingdom with the Company reg no 06283780. Its current trading status is "closed". It was registered 2007-06-18. It was previously called GROVE NUTRITION LIMITED. It has declared SIC or NACE codes as "10860". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-06-17.It can be contacted at Jupiter House Warley Hill Business Park .
Get MELROB-GROVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Melrob-Grove Limited - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Did you know? kompany provides original and official company documents for MELROB-GROVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
gazette-dissolved-liquidation (2018-04-10) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-01-10) - LIQ14
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-16) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-04-29) - MR04
-
liquidation-voluntary-appointment-of-liquidator (2016-01-12) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-01-12) - 2.24B
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-23) - AD01
-
liquidation-in-administration-result-creditors-meeting (2015-07-16) - 2.23B
-
liquidation-in-administration-appointment-of-administrator (2015-06-16) - 2.12B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-12-30) - 2.34B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-08-21) - 2.16B
-
liquidation-in-administration-proposals (2015-06-19) - 2.17B
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-07-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-06-25) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-14) - MR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-04-26) - AP03
-
certificate-change-of-name-company (2013-10-02) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
appoint-person-director-company-with-name (2013-08-06) - AP01
-
termination-director-company-with-name (2013-08-06) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-06-12) - MR01
-
appoint-person-director-company-with-name (2013-04-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-04-26) - AD01
-
termination-director-company-with-name (2013-04-26) - TM01
-
termination-secretary-company-with-name (2013-04-26) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
-
change-sail-address-company-with-old-address (2012-07-31) - AD02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
-
move-registers-to-sail-company (2010-06-17) - AD03
-
change-person-director-company-with-change-date (2010-06-17) - CH01
-
change-sail-address-company (2010-06-17) - AD02
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-03-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-12-15) - AA
-
legacy (2009-06-17) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-24) - 363a
-
legacy (2008-06-23) - 288c
-
legacy (2008-01-22) - 288a
keyboard_arrow_right 2007
-
legacy (2007-09-06) - 395
-
legacy (2007-07-25) - 288a
-
legacy (2007-07-25) - 88(2)R
-
legacy (2007-07-25) - 287
-
legacy (2007-07-25) - 288b
-
incorporation-company (2007-06-18) - NEWINC