Advanced company searchLink opens in new window

INTEGRATED DENTAL HOLDINGS LIMITED

Company number 03147164

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)
04 Sep 1996 287 Registered office changed on 04/09/96 from: lewis silkin, 6TH floor,windsor house, 50,victoria street, london SW1H 0NW
29 Aug 1996 88(2)P Ad 06/06/96--------- £ si 38000@1=38000 £ ic 62000/100000
24 Jun 1996 88(2)R Ad 06/06/96--------- £ si 61998@1=61998 £ ic 2/62000
24 Jun 1996 MEM/ARTS Memorandum and Articles of Association
24 Jun 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
24 Jun 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Jun 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Jun 1996 123 £ nc 1000/500000 06/06/96
24 Jun 1996 224 Accounting reference date notified as 31/10
19 Jun 1996 395 Particulars of mortgage/charge
16 May 1996 288 New director appointed
16 May 1996 288 Secretary resigned
16 May 1996 288 New secretary appointed
13 May 1996 288 New director appointed
26 Apr 1996 CERTNM Company name changed benicia ports LIMITED\certificate issued on 26/04/96
18 Apr 1996 CERTNM Company name changed american port services LIMITED\certificate issued on 18/04/96
06 Mar 1996 CERTNM Company name changed american ports LIMITED\certificate issued on 06/03/96
01 Mar 1996 CERTNM Company name changed ports of america LIMITED\certificate issued on 01/03/96
30 Jan 1996 CERTNM Company name changed colerob LIMITED\certificate issued on 31/01/96
29 Jan 1996 288 Director resigned;new director appointed
29 Jan 1996 288 Secretary resigned;new secretary appointed
25 Jan 1996 287 Registered office changed on 25/01/96 from: 120 east road, london, N1 6AA
17 Jan 1996 NEWINC Incorporation