Academy For Growth LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2014)
- all other documents available
- 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
|
VAT Number of Academy For Growth Limited |
|
Last balance sheet date | 2014-11-30 | |
Cash in hand | £22,184 | -366.43% |
Net Worth | £60,255 | +22.85% |
Liabilities | £251,736 | +47.57% |
Fixed Assets | £4,189 | -94.97% |
Trade Debtors | £270,588 | +46.57% |
Total assets | £296,961 | +13.72% |
Shareholder's funds | £60,255 | +22.85% |
Total liabilities | £251,736 | +47.57% |
MASTER TRAINING SERVICES LTD
Company type | Private Limited Company, Liquidation |
Company Number | 06761343 |
Record last updated | Monday, July 10, 2017 12:42:24 AM UTC |
Official Address | Springfield House Water Lane Wilmslow West And Chorley There are 74 companies registered at this street |
Locality | Wilmslow West And Chorley |
Region | Cheshire East, England |
Postal Code | SK95BG |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 10, 2017 | Appointment of liquidators |  |
Notices | Jul 10, 2017 | Resolutions for winding-up |  |
Notices | Jun 21, 2017 | Meetings of creditors |  |
Notices | Jun 21, 2017 | Petitions to wind up |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Apr 9, 2014 | Change of particulars for director |  |
Registry | Apr 8, 2014 | Return of allotment of shares |  |
Registry | Nov 28, 2013 | Annual return |  |
Financials | May 14, 2013 | Annual accounts |  |
Registry | Nov 28, 2012 | Annual return |  |
Financials | Mar 18, 2012 | Annual accounts |  |
Registry | Jan 30, 2012 | Change of registered office address |  |
Registry | Jan 23, 2012 | Appointment of a man as Director and Commercial Director |  |
Registry | Jan 23, 2012 | Appointment of a man as Director |  |
Registry | Jan 9, 2012 | Annual return |  |
Registry | Aug 2, 2011 | Resignation of one Director |  |
Registry | Aug 2, 2011 | Resignation of one Director 6761... |  |
Financials | Jul 19, 2011 | Annual accounts |  |
Registry | Jul 14, 2011 | Resignation of 2 people: one Finance Director and one Director (a man) |  |
Registry | Mar 4, 2011 | Appointment of a man as Director |  |
Registry | Mar 3, 2011 | Appointment of a man as Director 6761... |  |
Registry | Mar 3, 2011 | Change of registered office address |  |
Registry | Mar 3, 2011 | Appointment of a man as Director |  |
Registry | Mar 1, 2011 | Three appointments: 3 men |  |
Registry | Dec 21, 2010 | Annual return |  |
Financials | Apr 27, 2010 | Annual accounts |  |
Registry | Apr 13, 2010 | Return of allotment of shares |  |
Registry | Dec 18, 2009 | Annual return |  |
Registry | Dec 18, 2009 | Change of particulars for director |  |
Registry | Jun 9, 2009 | Memorandum of association |  |
Registry | Jun 5, 2009 | Company name change |  |
Registry | Jun 5, 2009 | Change of name certificate |  |
Registry | Nov 28, 2008 | Appointment of a man as Director |  |