- Company Overview for EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION (04759642)
- Filing history for EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION (04759642)
- People for EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION (04759642)
- Insolvency for EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION (04759642)
- More for EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION (04759642)
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 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
05 Jul 2012 | AD01 | Registered office address changed from 1st Floor 1 Regent Terrace Rita Road London SW8 1AW on 5 July 2012 | |
19 Jun 2012 | 4.70 | Declaration of solvency | |
19 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | TM01 | Termination of appointment of Michael Patrick White as a director on 26 January 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Oct 2011 | AP01 | Appointment of Mrs Angela Elaine Clarke as a director on 28 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Chip Somers as a director on 27 July 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Wendy Hope Dawson as a director on 27 July 2011 | |
22 Aug 2011 | AP01 | Appointment of Karen Jane Biggs as a director | |
26 May 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
09 Dec 2010 | AP01 | Appointment of Mr Michael Patrick White as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Steve Rossell as a director | |
09 Dec 2010 | AP01 | Appointment of Mrs Wendy Hope Dawson as a director | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
12 Jul 2010 | CH01 | Director's details changed for Steve Rossell on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Georgina Dormer on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Brian Peter Dudley on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Chip Somers on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Richard Johnson on 1 October 2009 | |
17 Jun 2010 | AD01 | Registered office address changed from 25 Corsham Street London N1 6DR on 17 June 2010 |