VOLUNTREE MATCH NETWORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O 125 MAYFIELD ROAD SOUTH CROYDON SURREY CR2 0BH

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA MARIA REBEIRO

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O GMR CONSULTANCY UK LTD OFFICE 93 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MISS LOUISE VICTORIA HOLMES

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA OLDRIDGE / 30/08/2013

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/115 December 2011 ALTER ARTICLES 30/10/2011

View Document

05/12/115 December 2011 ARTICLES OF ASSOCIATION

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM SUITE 133 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

29/11/1129 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA OLDRIDGE / 29/11/2011

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN MUMBY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED GEMMA OLDRIDGE

View Document

28/10/1028 October 2010 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