- Company Overview for MATRIX DENTAL LABORATORY LIMITED (04811475)
- Filing history for MATRIX DENTAL LABORATORY LIMITED (04811475)
- People for MATRIX DENTAL LABORATORY LIMITED (04811475)
- Charges for MATRIX DENTAL LABORATORY LIMITED (04811475)
- More for MATRIX DENTAL LABORATORY LIMITED (04811475)
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) |
---|---|---|---|
16 May 2018 | CH01 | Director's details changed for Andrew Lee on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Gwyn Lloyd Jones on 16 May 2018 | |
16 May 2018 | CH03 | Secretary's details changed for James Mark Glynn on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Andrew Lee as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Gwyn Lloyd Jones as a person with significant control on 16 May 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Gwyn Lloyd Jones as a person with significant control on 30 June 2016 | |
27 Jun 2017 | PSC01 | Notification of Andrew Lee as a person with significant control on 30 June 2016 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | CH01 | Director's details changed for Gwyn Lloyd Jones on 15 January 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
17 Jul 2015 | CH01 | Director's details changed for Andrew Lee on 13 July 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from Donnellys Chartered Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 7 February 2014 | |
24 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Gwyn Lloyd Jones on 27 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders |