WALTHAM FOREST FC LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 25/02/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LARKBEY

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 25/02/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ISAAC JOHNSON

View Document

03/04/133 April 2013 25/02/13 NO MEMBER LIST

View Document

03/04/133 April 2013 25/02/12 NO MEMBER LIST

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS JUNE MAY BRAZIER

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR GRAHAM LARKBEY

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW PERKINS

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR STEPHEN HOWE

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ANDREW PETER PERKINS

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR TURGUT ESENDAGLI

View Document

21/03/1321 March 2013 SECRETARY APPOINTED MR ANTHONY PHILIP BRAZIER

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ISAAC JOHNSON

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 23/03/2011

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
SUITE 2-5 310 GREEN LANE
ILFORD
IG1 1LQ

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 25/02/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PERKINS / 25/01/2010

View Document

20/07/1020 July 2010 25/02/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC FEMI JOHNSON / 25/02/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

25/02/0925 February 2009 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