BUYING INITIATIVE LTD

Company Documents

DateDescription
04/12/154 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS JOANNE MADELEY

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM
APARTMENT 607 THE BOXWORKS
4 WORSLEY STREET
MANCHESTER
M15 4NU

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
APARTMENT 604 THE BOXWORKS
4 WORSLEY STREET
MANCHESTER
GREATER MANCHESTER
M15 4NU
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/11/114 November 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 9 WESTBOURNE GROVE WEST DIDSBURY MANCHESTER GREATER MANCHESTER M20 1JA UNITED KINGDOM

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DAVID MADELEY / 24/09/2011

View Document

23/07/1023 July 2010 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