NORTH EAST ESSEX GP COMMISSIONING GROUP LTD

06030298
THE SURGERY DEDHAM ROAD ARDLEIGH COLCHESTER ESSEX CO7 7LD CO7 7LD

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2013 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Dec 2012 annual-return Annual Return 6 Buy now
07 Nov 2012 accounts Annual Accounts 5 Buy now
02 Jan 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 officers Termination of appointment of director (Simon Sherwood) 1 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
11 Jan 2011 officers Change of particulars for director (Doctor Max Peter Hickman) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Dr Shane Gordon) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Frederick Merrin) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Dr Shane Gordon) 2 Buy now
10 Jan 2011 officers Appointment of director (Dr Gary Allan Sweeney) 2 Buy now
10 Jan 2011 officers Appointment of director (Dr Simon Michael Sherwood) 2 Buy now
09 Dec 2010 incorporation Memorandum Articles 24 Buy now
02 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2010 resolution Resolution 1 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 officers Change of particulars for director (Doctor Max Peter Hickman) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Dr Shane Gordon) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Frederick Merrin) 2 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
29 Dec 2008 annual-return Annual return made up to 15/12/08 3 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 officers Appointment Terminated Director christine tarala 1 Buy now
04 Jan 2008 annual-return Annual return made up to 15/12/07 2 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: malting green surgery 64 malting green road layer-de-la-haye, colchester essex CO2 0JJ 1 Buy now
15 Dec 2006 incorporation Incorporation Company 20 Buy now