Newcastle Chiropractic Ltd was established in 2007, it's status is listed as "InsolvencyProceedings". We don't know the number of employees at this organisation. The company has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Toni | 01 November 2011 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 29 November 2019 | |
LIQ02 - N/A | 29 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 November 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 01 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
AC92 - N/A | 10 April 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 27 November 2015 | |
2.35B - N/A | 27 August 2015 | |
2.24B - N/A | 04 March 2015 | |
2.24B - N/A | 05 September 2014 | |
2.31B - N/A | 05 September 2014 | |
2.24B - N/A | 11 April 2014 | |
2.31B - N/A | 07 February 2014 | |
2.24B - N/A | 17 October 2013 | |
2.38B - N/A | 13 September 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
F2.18 - N/A | 06 June 2013 | |
2.17B - N/A | 25 May 2013 | |
2.12B - N/A | 05 April 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 02 March 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 January 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
CC04 - Statement of companies objects | 12 January 2012 | |
AP03 - Appointment of secretary | 02 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
AA01 - Change of accounting reference date | 03 November 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 02 December 2008 | |
225 - Change of Accounting Reference Date | 17 November 2008 | |
363a - Annual Return | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
CERTNM - Change of name certificate | 12 December 2007 | |
RESOLUTIONS - N/A | 13 November 2007 | |
RESOLUTIONS - N/A | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
NEWINC - New incorporation documents | 23 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2009 | Outstanding |
N/A |