Advanced company searchLink opens in new window

NORTHERN NEUROLOGICAL ALLIANCE

Company number 07546816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
06 Nov 2018 TM01 Termination of appointment of a director
05 Nov 2018 TM01 Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018
05 Nov 2018 TM01 Termination of appointment of Lawrence Mcleman as a director on 19 February 2018
05 Nov 2018 TM01 Termination of appointment of Isabella Quinn as a director on 19 February 2018
05 Nov 2018 TM01 Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018
05 Nov 2018 TM01 Termination of appointment of Jill Kings as a director on 19 February 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 AP01 Appointment of Mrs Isabella Quinn as a director on 1 June 2017
10 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2016 AD01 Registered office address changed from C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on 3 November 2016
02 Nov 2016 AP01 Appointment of Doctor Margaret Oliver Stewart as a director on 18 October 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2016 MA Memorandum and Articles of Association
03 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
01 Feb 2016 AP01 Appointment of Mr David Haxon as a director on 10 December 2015
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2015 AP01 Appointment of Ms Jill Kings as a director on 8 September 2015
04 Sep 2015 AD01 Registered office address changed from Sight Service Bensham Hospital Gateshead Tyne and Wear NE8 4YL to C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Angela Stewart as a director on 21 August 2015