THE VOLUNTEER NETWORK CENTRE (FOREST GATE AND PLAISTOW)

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2113 December 2021 Registered office address changed from Emmaunel Parish Church, Romford Road, Forest Gate London E7 8BD to C/O Incisive Accounting,Unit 7 Fordwater Trading E Unit 7 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 2021-12-13

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ISRAEL MASSEY

View Document

19/11/1419 November 2014 19/11/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ETIM IKPEDIGHE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MISS JEAN HEIDI EVELEIGH

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MRS JALILA SHRESTHA

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DIPTY PATEL

View Document

05/11/135 November 2013 24/10/13 NO MEMBER LIST

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 24/10/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 24/10/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 24/10/10 NO MEMBER LIST

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MISS NOMA KHABO

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MISS ADRIANA PECORARI

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SAWH

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLOWAY

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 24/10/09 NO MEMBER LIST

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH WILLIAM HOLLOWAY / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ETIM ESSIEN IKPEDIGHE / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LYNCH / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR BAROT / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SAWH / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL MASSEY / 24/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIPTY PATEL / 24/10/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR RYAN NADER

View Document

21/01/0921 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 24/10/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR SAMIR BAROT

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR ISRAEL MASSEY

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 EMMANUEL PARISH CHURCH, ROMFORD ROAD, FOREST GATE LONDON E7 8BD

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 24/10/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 246 ROMFORD ROAD LONDON E7 9HZ

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 24/10/06

View Document

30/01/0730 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 ANNUAL RETURN MADE UP TO 24/10/05

View Document

14/01/0514 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 24/10/04

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 24/10/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 24/10/02

View Document

24/10/0124 October 2001 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