BUSINESS GROWTH UNLIMITED LTD

05582920
CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9TG

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2016 officers Termination of appointment of director (John Kennedy Russell) 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2014 accounts Annual Accounts 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Adrian Davies) 1 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 2 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 resolution Resolution 28 Buy now
28 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
28 May 2013 officers Appointment of secretary (Mr Peter James Simpson Brookes) 1 Buy now
28 May 2013 officers Appointment of director (Mrs Sylvia Lorraine Holmes) 2 Buy now
28 May 2013 officers Appointment of director (Mr Howard Neil Reilly) 2 Buy now
28 May 2013 officers Appointment of director (Mr John Kennedy Russell) 2 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
01 Nov 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
13 Oct 2011 annual-return Annual Return 3 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Adrian Davies) 2 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 officers Change of particulars for director (Mr Adrian Davies) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Adrian Davies) 1 Buy now
06 May 2010 officers Termination of appointment of director (Paul Bishop) 1 Buy now
06 May 2010 officers Termination of appointment of director (Judith Bishop) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Judith Bishop) 1 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Dec 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
17 Dec 2008 officers Director's change of particulars / adrian davies / 30/10/2008 1 Buy now
17 Dec 2008 accounts Annual Accounts 2 Buy now
16 Nov 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
17 Jul 2007 accounts Annual Accounts 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
20 Oct 2006 annual-return Return made up to 04/10/06; full list of members 8 Buy now
25 Oct 2005 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 1 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
04 Oct 2005 incorporation Incorporation Company 12 Buy now