N F P VOICE LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/159 February 2015 APPLICATION FOR STRIKING-OFF

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/04/1418 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DIXON / 01/01/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SYLWIA PRESLEY

View Document

28/10/1228 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DIXON / 28/10/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
17 NORREYS AVENUE
OXFORD
OX1 4ST

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTON

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD LAKE

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MS SYLWIA MARIA PRESLEY

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR DAVID JOHN DIXON

View Document

13/05/1013 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKINS

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED FUNDRAISING 2.0 LIMITED
CERTIFICATE ISSUED ON 29/01/10

View Document

14/01/1014 January 2010 CHANGE OF NAME 04/01/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER DENTON

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR EUAN WILSON SEMPLE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR HOWARD FREDERICK JOHN LAKE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MRS VANESSA ROBYN BLAKE

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 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