NORTHERN IRELAND NEUROLOGICAL CHARITIES ALLIANCE

34 Annadale Avenue, Belfast, BT7 3JJ, Northern Ireland
StatusDISSOLVED
Company No.NI624883
Category
Incorporated29 May 2014
Age9 years, 11 months, 18 days
JurisdictionNorthern Ireland
Dissolution15 Dec 2020
Years3 years, 5 months, 1 day

SUMMARY

NORTHERN IRELAND NEUROLOGICAL CHARITIES ALLIANCE is an dissolved with number NI624883. It was incorporated 9 years, 11 months, 18 days ago, on 29 May 2014 and it was dissolved 3 years, 5 months, 1 day ago, on 15 December 2020. The company address is 34 Annadale Avenue, Belfast, BT7 3JJ, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rose Whyte

Termination date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Evelyn Patricia Gordon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johnathan Gerald Turnbull

Change date: 2016-04-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Margaret Rose Whyte

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Siobhan Rooney

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Miss Evelyn Patricia Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: C/O C/O Ms Society 34 Annadale Avenue Belfast BT7 3JJ

Change date: 2016-04-07

Old address: Parkinsons (Ni Office) 3 Wellington Park Malone Road Belfast BT9 6DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morina Clarke

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH AEROSPACE LTD

220A STOW HILL,NEWPORT,NP20 4HA

Number:10322276
Status:ACTIVE
Category:Private Limited Company

HR IT SERVICES LIMITED

86 GLENPARK ROAD,BIRMINGHAM,B8 3QN

Number:08598466
Status:ACTIVE
Category:Private Limited Company

K. PAPROCKI LTD

70 DOUGLAS ROAD,WELLING,DA16 1QZ

Number:08859227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METAL BOUTIQUE LIMITED

TRITON WORKS,HUDDERSFIELD,HD2 1YJ

Number:08462564
Status:ACTIVE
Category:Private Limited Company

NAYLOR, BENZON & CO. LIMITED

PLUMMER,TENTERDEN,TN30 6TU

Number:01410130
Status:ACTIVE
Category:Private Limited Company

RAINHAM MOTOR SERVICES LTD

162 NEW ROAD,RAINHAM,RM13 8RS

Number:11121517
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