NENE VALLEY CLINICAL PARTNERSHIP LIMITED

06447296
MONTAGUE HOUSE CHANCERY LANE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4LN

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
13 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2015 accounts Annual Accounts 4 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 officers Appointment of corporate secretary (Vincent Sykes & Higham Llp) 2 Buy now
07 Dec 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 officers Termination of appointment of director (Paul Ayton) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Mark Barrowclough) 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Mahmood Kausar) 1 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
12 Dec 2013 officers Termination of appointment of director (Francisus Voeten) 1 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
28 Nov 2012 officers Change of particulars for director (Dr Francisus Jacobus Voeten) 2 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
01 Dec 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
20 Jan 2011 officers Appointment of director (Dr Mahmood Kausar) 2 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
09 Dec 2010 officers Appointment of secretary (Mr Gary Nigel White) 2 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Susan Jenkins) 1 Buy now
09 Dec 2010 officers Termination of appointment of director (Kamal Sood) 1 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Dr Kamal Kumar Sood) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Dr Mark Derek Barrowclough) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Dr Geoffrey Philip Nicholson) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Dr Paul Richard Ayton) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Dr Darin Guy Seiger) 2 Buy now
15 Feb 2010 officers Appointment of director (Frank Voeten) 3 Buy now
02 Feb 2010 officers Termination of appointment of director (Darin Seiger) 1 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2009 accounts Annual Accounts 13 Buy now
28 Jan 2009 annual-return Annual return made up to 06/12/08 6 Buy now
19 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
06 Jan 2009 officers Appointment terminated director david brown 1 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
22 Jan 2008 officers New director appointed 2 Buy now
06 Dec 2007 incorporation Incorporation Company 19 Buy now