SAFETY AND TRAINING LIMITED

04271713
2 ST PETERS SQUARE MANCHESTER M2 3EY

Documents

Documents
Date Category Description Pages
21 Oct 2021 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jul 2021 insolvency Liquidation In Administration Move To Dissolution 50 Buy now
10 Mar 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Feb 2021 insolvency Liquidation In Administration Progress Report 49 Buy now
18 Aug 2020 insolvency Liquidation In Administration Progress Report 44 Buy now
18 Feb 2020 insolvency Liquidation In Administration Progress Report 46 Buy now
04 Feb 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Aug 2019 insolvency Liquidation In Administration Progress Report 50 Buy now
05 Apr 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
20 Mar 2019 insolvency Liquidation In Administration Proposals 141 Buy now
22 Feb 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 13 Buy now
13 Feb 2019 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
17 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jan 2019 mortgage Registration of a charge 44 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Alan Arthur Nixon) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Alan Arthur Nixon) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Craig William Robinson) 1 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Nov 2018 resolution Resolution 4 Buy now
16 Nov 2018 mortgage Registration of a charge 52 Buy now
14 Nov 2018 accounts Annual Accounts 23 Buy now
13 Nov 2018 mortgage Registration of a charge 47 Buy now
26 Sep 2018 officers Appointment of director (Mr Steve Corcoran) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2016 mortgage Registration of a charge 8 Buy now
25 Nov 2016 mortgage Registration of a charge 12 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Michael Edward Ernest Hawkins) 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 officers Appointment of director (Mr Craig William Robinson) 2 Buy now
17 Jun 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 officers Appointment of director (Mr Gary John Smith) 2 Buy now
14 Dec 2015 officers Appointment of director (Mrs Alice Roberts-Bowen) 2 Buy now
14 Dec 2015 officers Appointment of director (Mr Sean Power) 2 Buy now
14 Dec 2015 officers Appointment of director (Mr Paul John Allman) 2 Buy now
14 Dec 2015 officers Termination of appointment of secretary (Janette Helen Hawkins) 1 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
24 Sep 2014 accounts Annual Accounts 9 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 officers Appointment of secretary (Mrs Janette Helen Hawkins) 2 Buy now
16 Oct 2013 accounts Annual Accounts 6 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Termination of appointment of director (Graham Holtham) 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
10 Sep 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
25 Aug 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
23 Aug 2010 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for director (Graham Holtham) 2 Buy now
23 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Termination of appointment of director (Robert Edwards) 1 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
09 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 8 Buy now
02 Oct 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 9 Buy now
11 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
03 Nov 2006 accounts Annual Accounts 9 Buy now
28 Sep 2006 annual-return Return made up to 16/08/06; full list of members 3 Buy now
06 Oct 2005 annual-return Return made up to 16/08/05; full list of members 3 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
15 Jul 2005 accounts Annual Accounts 9 Buy now
15 Sep 2004 annual-return Return made up to 16/08/04; full list of members 8 Buy now
01 Sep 2004 accounts Annual Accounts 7 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
07 Sep 2003 annual-return Return made up to 16/08/03; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 7 Buy now
19 May 2003 officers New director appointed 2 Buy now
21 Aug 2002 annual-return Return made up to 16/08/02; full list of members 7 Buy now
30 Oct 2001 address Registered office changed on 30/10/01 from: 7 lower brook street oswestry shropshire SY11 2HG 2 Buy now
21 Sep 2001 capital Ad 13/09/01--------- £ si 119@1=119 £ ic 1/120 2 Buy now
21 Sep 2001 accounts Accounting reference date extended from 31/08/02 to 31/12/02 1 Buy now
21 Sep 2001 officers New director appointed 2 Buy now
20 Aug 2001 officers Secretary resigned 1 Buy now
16 Aug 2001 incorporation Incorporation Company 16 Buy now