SALFORD PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED SALFORD MOTORS & TYRES LTD CERTIFICATE ISSUED ON 13/09/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHEDA PATEL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MISS RASHEDA PATEL

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED SIDAT

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O ZERO ONE CONSULTANTS 202-208 CHEETHAM HILL ROAD OFFICE NO.6 MANCHESTER M8 8LW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 2 OLDFIELD ROAD SALFORD M5 4WB

View Document

12/08/1412 August 2014 DISS40 (DISS40(SOAD))

View Document

11/08/1411 August 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1315 April 2013 DIRECTOR APPOINTED MR MOHAMED SALIM SIDAT

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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