TRAFFORD SCHOOL OF MOTORING LTD
Company Documents
Date | Description |
---|---|
24/12/1424 December 2014 | DISS40 (DISS40(SOAD)) |
23/12/1423 December 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
02/12/142 December 2014 | FIRST GAZETTE |
18/11/1318 November 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 15 December 2012 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MORSE |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY SIMON HATTERSLEY |
15/12/1215 December 2012 | Annual accounts for year ending 15 Dec 2012 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MORSE / 03/08/2011 |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID CUNLIFFE / 03/08/2011 |
15/10/1215 October 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 15 December 2011 |
20/09/1120 September 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 15 December 2010 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 15 December 2009 |
24/08/1024 August 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 15 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MORSE / 05/11/2007 |
25/02/0925 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON HATTERSLEY / 05/11/2007 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 15 December 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/08/07; CHANGE OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/06 |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 BURTON AND COMPANY 76 DAVYHULME ROAD DAVYHULME MANCHESTER M41 7DN |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/05 |
07/09/067 September 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 15/12/05 |
01/09/051 September 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
07/05/047 May 2004 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 15 BENBECULA WAY, DAVYHULME, URMSTON MANCHESTER M41 7FR |
28/11/0228 November 2002 | NEW DIRECTOR APPOINTED |
07/08/027 August 2002 | DIRECTOR RESIGNED |
07/08/027 August 2002 | SECRETARY RESIGNED |
02/08/022 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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