- Company Overview for WESSEX DENTAL TRAINING LIMITED (06416561)
- Filing history for WESSEX DENTAL TRAINING LIMITED (06416561)
- People for WESSEX DENTAL TRAINING LIMITED (06416561)
- More for WESSEX DENTAL TRAINING LIMITED (06416561)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AD01 | Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to 32 Western Road Shanklin Isle of Wight PO37 7NF on 2 September 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Crawford Accountants Limited as a secretary on 2 September 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Ms Leanne Monique Covey on 2 September 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD02 | Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England | |
15 Aug 2013 | AD01 | Registered office address changed from Crawford House, Hambledon Road Denmead Waterlooville Hants PO7 6NU on 15 August 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Mar 2012 | TM01 | Termination of appointment of Michael Alan Bailey as a director on 1 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Michael Alan Bailey on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Michael Alan Bailey on 3 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Miss Leanne Monique Covey on 3 November 2009 | |
02 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2009 | CH01 | Director's details changed for Michael Alan Bailey on 1 October 2009 |