- Company Overview for VOICE4CHANGE ENGLAND LIMITED (07322971)
- Filing history for VOICE4CHANGE ENGLAND LIMITED (07322971)
- People for VOICE4CHANGE ENGLAND LIMITED (07322971)
- More for VOICE4CHANGE ENGLAND LIMITED (07322971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2012 | TM01 | Termination of appointment of Rita Chadha as a director | |
14 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 22 July 2012 no member list | |
31 Jul 2012 | CH01 | Director's details changed for Mr Jeremy Ian Crook on 1 December 2011 | |
31 Jul 2012 | CH01 | Director's details changed for Ms Elizabeth Dolores Balgobin on 1 June 2012 | |
29 May 2012 | AD01 | Registered office address changed from Lancaster House 31-33 Islington High Street London N1 9LH on 29 May 2012 | |
24 Feb 2012 | AP01 | Appointment of Ms Baljit Banga as a director | |
24 Feb 2012 | AP01 | Appointment of Ms Rita Chadha as a director | |
01 Dec 2011 | AP01 | Appointment of Ms Neena Samota as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Mirzaffer Juma as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Ayannah Griffiths as a director | |
27 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 22 July 2011 no member list | |
08 Aug 2011 | CH01 | Director's details changed for Ayannah Griffiths on 8 August 2011 | |
27 May 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | TM01 | Termination of appointment of Caryl Agard as a director | |
21 Feb 2011 | AP01 | Appointment of Ms Elizabeth Dolores Balgobin as a director | |
22 Jul 2010 | NEWINC | Incorporation |