Advanced company searchLink opens in new window

MCM (DENTAL SERVICES) LIMITED

Company number 05478680

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)
12 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Ms Jayne Mccarthy Mills on 2 July 2012
27 Jun 2012 CH03 Secretary's details changed for Mrs Louise Claire Board on 27 June 2012
13 Jun 2012 AD01 Registered office address changed from , 31 Hawthorn Grove, York, YO31 7YA on 13 June 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
07 Jan 2011 AP01 Appointment of Miss Amanda Jane Waite as a director
14 Oct 2010 TM01 Termination of appointment of Hamid Khan as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
07 Jul 2010 AP01 Appointment of Ms Sallie Rhodes as a director
07 Jul 2010 CH01 Director's details changed for Jayne Mc Carthy Mills on 1 October 2009
07 Jul 2010 TM02 Termination of appointment of Louise Board as a secretary
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2010 AP01 Appointment of Hamid Akhtar Khan as a director
11 Feb 2010 TM01 Termination of appointment of Emma Barnsley as a director
11 Nov 2009 AR01 Annual return made up to 13 June 2009 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Mrs Louise Claire Board on 13 June 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from, c/o dix vogan LIMITED, 2 chancery lane, wakefield, west yorkshire, WF1 2SS
11 Sep 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Jul 2009 288b Appointment terminated director leanne land
19 Jan 2009 288b Appointment terminated director emmanuel fowode
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2008 363a Return made up to 13/06/08; full list of members
16 Sep 2008 288a Secretary appointed mrs lousie claire board