- Company Overview for DENTAL HEALTH CARE LIMITED (06047312)
- Filing history for DENTAL HEALTH CARE LIMITED (06047312)
- People for DENTAL HEALTH CARE LIMITED (06047312)
- Charges for DENTAL HEALTH CARE LIMITED (06047312)
- Insolvency for DENTAL HEALTH CARE LIMITED (06047312)
- Registers for DENTAL HEALTH CARE LIMITED (06047312)
- More for DENTAL HEALTH CARE LIMITED (06047312)
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) |
---|---|---|---|
28 Jan 2014 | CH01 | Director's details changed for Bernard Moroney on 28 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Stephen Robert Williams on 28 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Clifford Gwyn Davies on 28 January 2014 | |
31 Dec 2013 | TM01 | Termination of appointment of John Vlietstra as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Nov 2012 | AP03 | Appointment of Elizabeth Mary Mcdonald as a secretary | |
16 Nov 2012 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
21 Aug 2012 | MISC | Sec 519 resignation | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
30 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
07 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Martin Mayhew as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Lindsey Walker as a director | |
10 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Oct 2011 | AD01 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 | |
06 Sep 2011 | AP01 | Appointment of Clifford Gwyn Davies as a director | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
31 Aug 2011 | AP01 | Appointment of John Richard Vlietstra as a director | |
31 Aug 2011 | AP01 | Appointment of Lindsey Walker as a director |