- Company Overview for MENTAL DISABILITY ADVOCACY CENTRE (06240151)
- Filing history for MENTAL DISABILITY ADVOCACY CENTRE (06240151)
- People for MENTAL DISABILITY ADVOCACY CENTRE (06240151)
- More for MENTAL DISABILITY ADVOCACY CENTRE (06240151)
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) |
---|---|---|---|
01 Mar 2016 | TM01 | Termination of appointment of Felicity Callard as a director on 21 November 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Michael Bach as a director on 21 November 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Robert Kushen as a director on 21 November 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Michael Bach as a director on 21 November 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Jennifer Randall as a director on 21 November 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Dec 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
29 Aug 2015 | AP01 | Appointment of Mr Ronald Mark Richler as a director on 25 July 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Robert Kushen as a director on 25 July 2015 | |
28 Aug 2015 | AP01 | Appointment of Dr Michael Bach as a director on 25 July 2015 | |
26 Aug 2015 | CERTNM |
Company name changed mental disability advocacy center uk\certificate issued on 26/08/15
|
|
26 Aug 2015 | MISC | NE01 filed | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | CONNOT | Change of name notice | |
16 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
09 Apr 2015 | AP01 | Appointment of Mr Michael Z Bienenfeld as a director on 15 November 2014 | |
08 Apr 2015 | AP01 | Appointment of Dr Felicity Callard as a director on 15 November 2014 | |
08 Apr 2015 | AP01 | Appointment of Mr Peter Howard Calne Chivers as a director on 15 November 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Andreas Rindler on 1 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Ms Victoria Butler-Cole on 1 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 | |
02 Mar 2015 | CH04 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 | Annual return made up to 4 June 2014 no member list |