SALFORD VETERANS NETWORK CIC

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Registered office address changed from 15 the Mall. Eccles Shopping Centre Eccles Greater Manchester M30 0EA England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-11-16

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

10/07/2310 July 2023 Appointment of Miss Kadie Stoddard as a director on 2023-07-01

View Document

08/06/238 June 2023 Cessation of Carl Wayne Blower as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Andrew Flaherty as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Carl Wayne Blower as a director on 2023-06-08

View Document

08/06/238 June 2023 Notification of Andrew Flaherty as a person with significant control on 2023-06-08

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

09/03/239 March 2023 Director's details changed for Mr Carl Wayne Blower on 2023-03-09

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/12/2218 December 2022 Termination of appointment of Claire Marie Street as a director on 2022-12-18

View Document

17/10/2217 October 2022 Cessation of Owen Martin Hammond as a person with significant control on 2022-10-05

View Document

17/10/2217 October 2022 Notification of Carl Wayne Blower as a person with significant control on 2022-10-17

View Document

12/10/2212 October 2022 Termination of appointment of Owen Martin Hammond as a director on 2022-10-05

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from 59 Vancouver Quay Salford M50 3TU England to 15 the Mall. Eccles Shopping Centre Eccles Greater Manchester M30 0EA on 2022-03-28

View Document

26/10/2126 October 2021 Registered office address changed from 17 the Mall Eccles Shopping Centre Salford Greater Manchester M30 0EB United Kingdom to 59 Vancouver Quay Salford M50 3TU on 2021-10-26

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MS CLAIRE MARIE STREET

View Document

27/02/2127 February 2021 DIRECTOR APPOINTED MR CARL WAYNE BLOWER

View Document

15/02/2115 February 2021 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