NENE VALLEY CLINICAL PARTNERSHIP LIMITED

Montague House Chancery Lane Montague House Chancery Lane, Kettering, NN14 4LN, Northamptonshire
StatusDISSOLVED
Company No.06447296
Category
Incorporated06 Dec 2007
Age16 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 2 months, 18 days

SUMMARY

NENE VALLEY CLINICAL PARTNERSHIP LIMITED is an dissolved with number 06447296. It was incorporated 16 years, 7 months, 1 day ago, on 06 December 2007 and it was dissolved 8 years, 2 months, 18 days ago, on 19 April 2016. The company address is Montague House Chancery Lane Montague House Chancery Lane, Kettering, NN14 4LN, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Dec 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

Old address: Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ

New address: Montague House Chancery Lane Thrapston Kettering Northamptonshire NN14 4LN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vincent Sykes & Higham Llp

Appointment date: 2015-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ayton

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barrowclough

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Kausar

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisus Voeten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-27

Officer name: Dr Francisus Jacobus Voeten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Prospect House Lower Street Kettering Northamptonshire NN16 8DN United Kingdom

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mahmood Kausar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Nigel White

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jenkins

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Sood

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Kamal Kumar Sood

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Mark Derek Barrowclough

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Geoffrey Philip Nicholson

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Paul Richard Ayton

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Darin Guy Seiger

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Voeten

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darin Seiger

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-11

Old address: Northfield House Rothwell Rd Kettering Northants NN16 8UZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/12/08

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david brown

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST ANGLIA'S CHILDRENS HOSPICES

42 HIGH STREET,CAMBRIDGE,CB24 6DF

Number:03550187
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INNVENTIVE LEISURE LIMITED

121 ATTLEBOROUGH ROAD,NUNEATON,CV11 4JQ

Number:09166516
Status:ACTIVE
Category:Private Limited Company

KANZAN INVESTMENT LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:10243935
Status:ACTIVE
Category:Private Limited Company

PROBUILD (NORTH) LIMITED

UNIT 32,HARROGATE,HG3 2UY

Number:02887492
Status:ACTIVE
Category:Private Limited Company

SADDLERY STUDENT LTD

35 HOLLY PARK ROAD,NEWTOWNARDS,BT23 6SN

Number:NI644020
Status:ACTIVE
Category:Private Limited Company

SPOT ON MANCHESTER LIMITED

58 WARWICK ROAD SOUTH,MANCHESTER,M16 0HU

Number:08398974
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source