TRAFFORD COUNCIL FOR VOLUNTARY SERVICE

Company Documents

DateDescription
26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 TERMINATE DIR APPOINTMENT

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAL CHOUDHURY

View Document

17/07/1417 July 2014 04/07/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 04/07/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 04/07/12 NO MEMBER LIST

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PARKER / 05/09/2012

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR JOHN DAVID PARKER

View Document

14/07/1114 July 2011 04/07/11 NO MEMBER LIST

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR MAL CHOUDHURY

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MAL MOHIBULLAH CHOUDHURY

View Document

08/09/108 September 2010 04/07/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TAYLOR / 04/07/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MAL MOHIBULLAH CHOUDHURY

View Document

19/04/1019 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED MICHAEL HALL

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MRS RENU DUGGAL

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR MICHAEL HALL

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED JANICE COXON

View Document

15/12/0815 December 2008 DIRECTOR RESIGNED DEBORAH NOLAN

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/054 July 2005 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