SALFORD AND TRAFFORD ENGINEERING GROUP TRAINING ASSOCIATION LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Registered office address changed from 4th Floor Duckworth House, Lancastrian Office Cent Talbot Road Stretford Manchester M32 0FP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-28

View Document

17/05/2417 May 2024 Termination of appointment of Gail Power as a director on 2024-03-01

View Document

09/04/249 April 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Christopher John Hatherall as a director on 2023-10-31

View Document

26/07/2326 July 2023 Full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Full accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-07-31

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR TIMOTHY CLARK

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HATHERALL / 04/11/2016

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

27/01/1627 January 2016 31/12/15 NO MEMBER LIST

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ENNIS

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 73 SEYMOUR GROVE MANCHESTER M16 0LD

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/01/159 January 2015 31/12/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR COSBY

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/03/1419 March 2014 31/12/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR BRIAN STEPHEN ENNIS

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HATHERALL

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM DOCK OFFICE TRAFFORD ROAD SALFORD QUAYS SALFORD M50 3XB

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN TRAVIS

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/01/126 January 2012 31/12/11 NO MEMBER LIST

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LIPTROT

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HANCOX

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/01/1118 January 2011 31/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR JAMES LIPTROT

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HANCOX / 31/12/2009

View Document

19/01/1019 January 2010 31/12/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS TRAVIS / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL SMITH / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PHILIP COSBY / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART PARKER / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONALD / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORRIS NUTTALL / 31/12/2009

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID LAWRENCE LOGGED FORM

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED GRAHAM MICHAEL SMITH

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED IAN STUART PARKER

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED KEVIN HANCOX

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/03/9810 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/12/9421 December 1994 ANNUAL RETURN MADE UP TO 31/12/94

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/02/9416 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/03/9216 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

30/04/9130 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

31/08/8831 August 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/05/871 May 1987 COMPANY TYPE CHANGED FROM OPC TO PRI

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

View Document

23/09/8023 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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