- Company Overview for PRESTBURY DENTAL CENTRE LIMITED (06370212)
- Filing history for PRESTBURY DENTAL CENTRE LIMITED (06370212)
- People for PRESTBURY DENTAL CENTRE LIMITED (06370212)
- Charges for PRESTBURY DENTAL CENTRE LIMITED (06370212)
- Insolvency for PRESTBURY DENTAL CENTRE LIMITED (06370212)
- More for PRESTBURY DENTAL CENTRE LIMITED (06370212)
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) |
---|---|---|---|
20 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
13 Apr 2009 | 225 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 | |
03 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
08 Jul 2008 | 288b | Appointment terminated secretary john tooth | |
08 Jul 2008 | 288a | Secretary appointed mrs jane margaret crichard | |
02 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 May 2008 | CERTNM | Company name changed trubuild LIMITED\certificate issued on 22/05/08 | |
04 Apr 2008 | 288a | Director appointed mr simon dene crichard | |
04 Apr 2008 | 288b | Appointment terminated director mtm director LIMITED | |
04 Apr 2008 | 288b | Appointment terminated secretary mtm secretary LIMITED | |
04 Apr 2008 | 288a | Secretary appointed mr john george tooth | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from 49 king street manchester M2 7AY | |
13 Sep 2007 | NEWINC | Incorporation |