- Company Overview for MCM (DENTAL SERVICES) LIMITED (05478680)
- Filing history for MCM (DENTAL SERVICES) LIMITED (05478680)
- People for MCM (DENTAL SERVICES) LIMITED (05478680)
- Charges for MCM (DENTAL SERVICES) LIMITED (05478680)
- Registers for MCM (DENTAL SERVICES) LIMITED (05478680)
- More for MCM (DENTAL SERVICES) LIMITED (05478680)
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 |