Advanced company searchLink opens in new window

VOTE FOR A CHANGE LIMITED

Company number 06981529

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2012 DS01 Application to strike the company off the register
08 Aug 2011 AR01 Annual return made up to 5 August 2011 no member list
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 5 August 2010 no member list
10 Aug 2010 CH01 Director's details changed for Mr Colin Michael Hines on 5 August 2010
10 Aug 2010 CH01 Director's details changed for Neal Lawson on 5 August 2010
10 Aug 2010 CH01 Director's details changed for Jessica Redmond-Withey Asato on 5 August 2010
08 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
04 Mar 2010 TM01 Termination of appointment of Kenneth Ritchie as a director
19 Aug 2009 288a Director appointed dr kenneth george hutchison ritchie
19 Aug 2009 288a Director appointed jessica redmond-withey asato
19 Aug 2009 288a Director appointed neal lawson
19 Aug 2009 288a Director appointed colin michael hines
19 Aug 2009 288a Secretary appointed willie sullivan
08 Aug 2009 288b Appointment Terminated Director waterlow nominees LIMITED
08 Aug 2009 288b Appointment Terminated Secretary waterlow secretaries LIMITED
08 Aug 2009 288b Appointment Terminated Director dunstana davies
05 Aug 2009 NEWINC Incorporation