A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED
Company number 01007593
- Company Overview for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- Filing history for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- People for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- Charges for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- Insolvency for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- Registers for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
- More for A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED (01007593)
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) |
---|---|---|---|
06 Aug 2013 | CH01 | Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 | |
05 Aug 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
05 Aug 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 5 August 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Mr William Henry Mark Robson on 5 August 2013 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Jeremy Perkin as a secretary | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
07 Aug 2012 | CH01 | Director's details changed for Richard Charles Smith on 4 October 2011 | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
31 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
13 Feb 2012 | AP01 | Appointment of Dr Stephen Robert Williams as a director | |
26 Jan 2012 | AP03 | Appointment of Jeremy Perkin as a secretary | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Dec 2011 | TM02 | Termination of appointment of Andrew Morris as a secretary | |
06 Dec 2011 | TM01 | Termination of appointment of Andrew Morris as a director | |
04 Oct 2011 | AD01 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
23 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
10 May 2011 | TM01 | Termination of appointment of Darrin Robinson as a director | |
03 May 2011 | AP01 | Appointment of Mr Andrew Morris as a director | |
24 Mar 2011 | CH01 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 12 July 2010 |