- Company Overview for SOUTHSEA DENTAL CARE LIMITED (06594490)
- Filing history for SOUTHSEA DENTAL CARE LIMITED (06594490)
- People for SOUTHSEA DENTAL CARE LIMITED (06594490)
- Charges for SOUTHSEA DENTAL CARE LIMITED (06594490)
- More for SOUTHSEA DENTAL CARE LIMITED (06594490)
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) |
---|---|---|---|
21 Jul 2010 | CH01 | Director's details changed for Mazdak Eyrumlu on 7 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
10 Mar 2010 | AP03 | Appointment of Andrew Allsop as a secretary | |
18 Feb 2010 | TM02 | Termination of appointment of Daniel Hughes as a secretary | |
09 Feb 2010 | AD01 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR Uk on 9 February 2010 | |
02 Oct 2009 | AA | Full accounts made up to 30 September 2008 | |
29 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 | |
08 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
10 Dec 2008 | 288a | Secretary appointed daniel robert hughes | |
10 Dec 2008 | 288b | Appointment terminated secretary paula chapman | |
18 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 30/09/2009 | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2008 | CERTNM | Company name changed mazdak eyrumlu 4 LIMITED\certificate issued on 28/05/08 | |
16 May 2008 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
15 May 2008 | NEWINC | Incorporation |