GREATER MANCHESTER COMMUNITY TRANSPORT OPERATORS' FORUM

Company Documents

DateDescription
04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY SOHAIL AHMAD

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
C/O GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION
ST THOMAS CENTRE ARDWICK GREEN NORTH
MANCHESTER
M12 6FZ

View Document

05/06/145 June 2014 DIRECTOR APPOINTED TERENCE GRAHAM CREWE

View Document

27/05/1427 May 2014 29/04/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 29/04/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 29/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 SECRETARY APPOINTED SOHAIL AHMAD

View Document

02/05/122 May 2012 SECRETARY APPOINTED MR SOHAIL AHMAD

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM TRANSPORT RESOURCE UNIT ST THOMAS CENTRE ARDWICK GREEN NORTH MANCHESTER M12 6FZ

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/117 November 2011 ARTICLES OF ASSOCIATION

View Document

26/05/1126 May 2011 29/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED PAUL HEATON

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED CARL JOHN SCHOOLDEN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MOTTERSHEAD

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL FOLEY

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/103 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOTTERHEAD / 29/04/2010

View Document

24/05/1024 May 2010 29/04/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PERRY / 29/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FOLEY / 29/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SMITH / 29/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE EILEEN FIRTH / 29/04/2010

View Document

17/01/1017 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY CARL SCHOOLDEN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CARL SCHOOLDEN

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED IAN MOTTERHEAD

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ABDUL AKHTAR

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 29/04/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE SANDIFORD / 08/12/2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED SUSAN MARY SMITH

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE WALKER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED DIANE EILEEN SANDIFORD

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 130 SALE ROAD NORTHERN MOOR MANCHESTER M23 0BX

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 MEMORANDUM OF ASSOCIATION

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

29/04/0629 April 2006 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