DRUG AND ALCOHOL ACTION PROGRAMME LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1217 September 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 09/05/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MUKHTAR MIKE POSELAY

View Document

16/05/1116 May 2011 09/05/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 09/05/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARBHAJAN SINGH BRAR / 01/10/2009

View Document

02/03/102 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ RAJARAYAN

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR HARBHAJAN SINGH BRAR

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY AMARJIT KHAMBAY

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 09/05/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 09/05/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 14 COURT DRIVE HILLINGDON MIDDLESEX UB10 0BJ

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 09/05/04

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 Incorporation

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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