Advanced company searchLink opens in new window

MENTAL DISABILITY ADVOCACY CENTRE

Company number 06240151

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)
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
  • RES15 ‐ Change company name resolution on 2015-07-25
26 Aug 2015 MISC NE01 filed
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 /appointment of trustee 25/07/2015
13 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-25
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