SALFORD ARMED FORCES & VETERANS BREAKFAST CLUB CIC

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Appointment of Fr Ian Hall as a director on 2022-09-24

View Document

16/05/2216 May 2022 Director's details changed for Mr Peter David William Barlow on 2022-05-07

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED FATHER IAN HALL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR WAYNE FOX

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURTON

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANN BRANT CASSIDY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS HELEN LOUISE STREET

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PETER DAVID WILLIAM BARLOW

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR OWEN MARTIN HAMMOND

View Document

21/11/1921 November 2019 COMPANY NAME CHANGED SALFORD VETERANS BREAKFAST CLUB & HUB CIC CERTIFICATE ISSUED ON 21/11/19

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O C/O MR G CROSTON 5 ROBIN DRIVE IRLAM MANCHESTER M44 6PA ENGLAND

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED REVEREND DANIEL JOHN ASHWORTH BURTON

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED CLAIRE MARIE STREET

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED JANN BRANT CASSIDY

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED PAUL DAVIS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKINS

View Document

13/04/1613 April 2016 01/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM ST THOMAS' CHURCH FORD LANE PENDLETON SALFORD GTR MANCHESTER M6 6PE

View Document

14/03/1514 March 2015 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