SALFORD THIRD SECTOR CONSORTIUM

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-18

View Document

13/06/2413 June 2024 Termination of appointment of Sheila Elizabeth Murtagh as a director on 2024-06-07

View Document

13/06/2413 June 2024 Termination of appointment of Aikaterini Valvi as a director on 2024-06-07

View Document

13/06/2413 June 2024 Termination of appointment of Bernadette Conlon as a director on 2024-06-07

View Document

13/06/2413 June 2024 Termination of appointment of Bernadette Anne Elder as a director on 2024-06-07

View Document

13/06/2413 June 2024 Previous accounting period extended from 2024-03-31 to 2024-04-18

View Document

14/12/2314 December 2023 Appointment of Ms Aikaterini Valvi as a director on 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Francesca Emma Fay Archer-Todde as a director on 2022-06-16

View Document

27/01/2327 January 2023 Termination of appointment of Gavin John Gareth Williams as a director on 2023-01-27

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/05/2221 May 2022 Termination of appointment of John Martin Phillips as a director on 2022-05-20

View Document

21/02/2221 February 2022 Appointment of Ms Sheila Elizabeth Murtagh as a director on 2022-01-26

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

17/12/2117 December 2021 Director's details changed for Mrs Bernadette Anne Elder on 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Geraldine Mary Stone as a director on 2021-09-23

View Document

13/12/2113 December 2021 Termination of appointment of Paul David Parlby as a director on 2021-09-23

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE ANNE ELDER / 01/08/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MS STACEY LOUISE ADAMS

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR LEE JAMES GRIFFITHS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS FRANCESCA EMMA FAY ARCHER-TODDE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCFADDEN

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCFADDEN

View Document

24/08/1724 August 2017 ARTICLES OF ASSOCIATION

View Document

24/08/1724 August 2017 ALTER ARTICLES 24/02/2017

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MR MICHAEL CRAIG ORMEROD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORPE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SHAM

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM SALFORD CVS - THE OLD TOWN HALL 5 IRWELL PLACE ECCLES SALFORD M30 0FN

View Document

15/12/1515 December 2015 12/12/15 NO MEMBER LIST

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HATTON

View Document

05/01/155 January 2015 12/12/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAEXANDER MCFADDEN / 15/10/2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MR ALEXANDER MCFADDEN

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THROPE / 15/10/2014

View Document

15/09/1415 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

19/12/1319 December 2013 12/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ROSE

View Document

04/09/134 September 2013 DIRECTOR APPOINTED BERNADETTE CONLON

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR JOHN MARTIN PHILLIPS

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MRS BERNADETTE ANNE ELDER

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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