- Company Overview for ADDICTION SERVICES LIMITED (05918124)
- Filing history for ADDICTION SERVICES LIMITED (05918124)
- People for ADDICTION SERVICES LIMITED (05918124)
- More for ADDICTION SERVICES LIMITED (05918124)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2011 | DS01 | Application to strike the company off the register | |
08 Sep 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-09-08
|
|
08 Sep 2010 | AD02 | Register inspection address has been changed | |
07 Sep 2010 | CH01 | Director's details changed for Dr Christopher James Walker on 30 June 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Dr Roger Smith on 30 June 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Nov 2009 | AP01 | Appointment of Dr Jenny Keen as a director | |
02 Nov 2009 | AD01 | Registered office address changed from 10 Peveril Road Sheffield S11 7AP United Kingdom on 2 November 2009 | |
02 Nov 2009 | AP04 | Appointment of Mowbray Accounting as a secretary | |
02 Nov 2009 | TM02 | Termination of appointment of Roger Smith as a secretary | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from enterprise house 33 forge drive epworth south yorkshire DN9 1JN | |
17 Sep 2009 | 288a | Secretary appointed dr roger smith | |
17 Sep 2009 | 288b | Appointment Terminated Director christine tooze | |
17 Sep 2009 | 288b | Appointment Terminated Secretary jon lister | |
09 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
12 Jun 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
12 Jan 2009 | 363a | Return made up to 29/08/08; full list of members | |
10 Jan 2009 | 288c | Secretary's Change of Particulars / jon lister / 01/01/2009 / HouseName/Number was: , now: 33; Street was: 33 forge drive, now: forge drive; Post Code was: DN9 1JW, now: DN9 1JN | |
18 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
18 Sep 2007 | 363a | Return made up to 29/08/07; full list of members | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 12 hartshead sheffield south yorkshire S1 2EL | |
08 Nov 2006 | 88(2)R | Ad 22/09/06--------- £ si 299@1=299 £ ic 1/300 | |
08 Nov 2006 | 288a | New director appointed |