- Company Overview for NORTH TYNESIDE HEALTH CARE COMMUNITY INTEREST COMPANY (07266636)
- Filing history for NORTH TYNESIDE HEALTH CARE COMMUNITY INTEREST COMPANY (07266636)
- People for NORTH TYNESIDE HEALTH CARE COMMUNITY INTEREST COMPANY (07266636)
- More for NORTH TYNESIDE HEALTH CARE COMMUNITY INTEREST COMPANY (07266636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
08 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
24 Apr 2013 | AD01 | Registered office address changed from Park Road Medical Practice 93 Park Road Wallsend Tyne and Wear NE28 7LP on 24 April 2013 | |
23 Apr 2013 | AP03 | Appointment of Mrs Elizabeth Brittlebank as a secretary | |
23 Apr 2013 | TM01 | Termination of appointment of John Matthews as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Martin Wright as a director | |
23 Apr 2013 | TM02 | Termination of appointment of John Matthews as a secretary | |
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Paul Morris as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Gillian Coulson as a director | |
28 Mar 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
11 Aug 2011 | AP01 | Appointment of Dr Elizabeth Mary Harrison as a director | |
11 Aug 2011 | AP01 | Appointment of Dr Sallyann Ritchie as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Timothy John Pearson as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Sharon Fox as a director | |
22 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|