- Company Overview for PARTNERS IN ADVOCACY (SC185467)
- Filing history for PARTNERS IN ADVOCACY (SC185467)
- People for PARTNERS IN ADVOCACY (SC185467)
- More for PARTNERS IN ADVOCACY (SC185467)
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) |
---|---|---|---|
19 Mar 2013 | AP01 | Appointment of Mrs Angela Joy Woolridge as a director | |
17 Mar 2013 | CH03 | Secretary's details changed for Mr James Padtrick Mcaleese on 17 March 2013 | |
26 Feb 2013 | AP03 | Appointment of Mr James Padtrick Mcaleese as a secretary | |
26 Feb 2013 | TM02 | Termination of appointment of Julie Hogg as a secretary | |
17 Jan 2013 | AP01 | Appointment of Ms Margaret Wilson as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Mitan Patel as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Brian Christie as a director | |
28 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
29 Aug 2012 | AP01 | Appointment of Ms Lindsay Louise Muriel Macpherson as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Brian Christie as a director | |
13 Jun 2012 | AR01 | Annual return made up to 24 April 2012 no member list | |
13 Jun 2012 | TM01 | Termination of appointment of Lochlan O'sullivan as a director | |
13 Jun 2012 | TM01 | Termination of appointment of John Mckinlay as a director | |
03 Apr 2012 | AP01 | Appointment of Ms Katrina Smith as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Daniel Jack as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Pauline Crombie as a director | |
21 Dec 2011 | AA | Accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 24 April 2011 no member list | |
16 Aug 2011 | CH01 | Director's details changed for Mr Lochlan O'sullivan on 16 August 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Mr James Patrick Mcaleese on 16 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Mr Neil Anthony Woodward as a director | |
27 May 2011 | TM01 | Termination of appointment of Asim Muhammad as a director | |
27 May 2011 | TM01 | Termination of appointment of Lisa Anderson as a director | |
16 Nov 2010 | AA | Accounts made up to 31 March 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from Unit 17 & 23 John Cotton Business Centre, 10 Sunnyside Edinburgh Lothians EH7 5RA Scotland on 15 September 2010 |