BUSINESS GROWTH SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM
CALVERLEY HOUSE 55 CALVERLEY ROAD
TUNBRIDGE WELLS
TN1 2TU

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SULLIVAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FARTHING

View Document

19/05/1419 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 COMPANY NAME CHANGED CLEARWAY TELECOM LIMITED
CERTIFICATE ISSUED ON 04/12/13

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARTHING / 19/08/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MRS JANE LOUISE SULLIVAN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MATTHEW ST JOHN SULLIVAN

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company