THE METHADONE ALLIANCE

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JOHN CHELL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR LEWIS ALEXANDER SMITH

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ABDI HASSAN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA HARRIS

View Document

18/06/1218 June 2012 28/02/12 NO MEMBER LIST

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BELL

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR CLIVE ANTHONY WILLIS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY URSULA BROWN

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MS VICTORIA CAROL FENWICK

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR DAVID ROBERT MACKINTOSH

View Document

02/03/112 March 2011 28/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR CLIVE ANTHONY WILLIS

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JAMES ROBERT BELL

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BADCOCK

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUTKOWSKI

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MS MAGDALENA ROSE HARRIS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE TAYLOR

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR RICHARD JAN RUTKOWSKI

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDI HASSAN / 28/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE TAYLOR / 28/02/2010

View Document

20/04/1020 April 2010 28/02/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GAVIN MCLARENS / 28/02/2010

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE BADCOCK / 07/12/2009

View Document

04/11/094 November 2009 SECRETARY APPOINTED MS URSULA BROWN

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MR ABDI HASSAN

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE RYAN

View Document

31/01/0931 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR SARA MCCRAIL

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY SARA MCCRAIL

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY APPOINTED SARA MCCRAIL

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY SUTTON

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL MUNRO

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MS DIANE TAYLOR

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 28/02/07

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY URSULA BROWN

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN SAVILLE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD RUTKOWSKI

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

23/04/0823 April 2008 31/03/07 PARTIAL EXEMPTION

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 9 MARSHALSEA ROAD LONDON SE1 1EP

View Document

06/02/076 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 ROOM 312 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 9 MARSHALSEA ROAD LONDON SE1 1EP

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 35 CAVENDISH ROAD LONDON N4 1RP

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 28/02/01

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company