VOICES FOR CHANGE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/11/1520 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 10/10/2013

View Document

01/12/141 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOVELL

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MICHAEL ANTHONY WILLIAMS

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 MARGARET STREET LONDON W1W 8JQ

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR TIMOTHY PETER JESSEN

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED GOLLEY SLATER CONTACT MANAGEMENT LTD CERTIFICATE ISSUED ON 29/11/11

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: M & A SOLICITORS 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RON MOODY / 22/11/2011

View Document

22/11/1122 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 22/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 07/11/2010

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED STEPHEN ROY POWELL

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY JONES

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED GOLLEY SLATER TELEPHONE MARKETIN G LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 21/07/00

View Document

03/08/003 August 2000 ADOPT ARTICLES 21/07/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 9/11 TERMINUS BUILDING WOOD STREET CARDIFF CF1 1NG

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 COMPANY NAME CHANGED VALUEAPPLY LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

07/11/967 November 1996 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