- Company Overview for ACTION ON DISABILITY AND WORK UK (03636925)
- Filing history for ACTION ON DISABILITY AND WORK UK (03636925)
- People for ACTION ON DISABILITY AND WORK UK (03636925)
- Charges for ACTION ON DISABILITY AND WORK UK (03636925)
- More for ACTION ON DISABILITY AND WORK UK (03636925)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
04 Apr 2016 | AA | Full accounts made up to 1 February 2016 | |
29 Feb 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 1 February 2016 | |
28 Sep 2015 | AR01 | Annual return made up to 23 September 2015 no member list | |
08 Jun 2015 | TM01 | Termination of appointment of Sam Green as a director on 26 May 2015 | |
02 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Mar 2015 | AP01 | Appointment of Mr Alasdair James Grant as a director on 24 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Mark Nicholas Fysh as a director on 18 March 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Sam Green as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Gordon Cameron Richardson as a director on 3 February 2015 | |
29 Oct 2014 | CC04 | Statement of company's objects | |
25 Sep 2014 | AR01 | Annual return made up to 23 September 2014 no member list | |
06 Aug 2014 | TM01 | Termination of appointment of Jane Elizabeth Hunt as a director on 2 August 2014 | |
20 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2014 | AA | Accounts made up to 30 September 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr. Mark Nicholas Fysh as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Simon Macsorley as a director | |
08 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2013 | AR01 | Annual return made up to 23 September 2013 no member list | |
02 Oct 2013 | CH01 | Director's details changed for Kelvin Blake on 2 October 2013 | |
13 Jun 2013 | CERTNM |
Company name changed the vassall centre trust\certificate issued on 13/06/13
|
|
13 Jun 2013 | MISC | NE01 |