- Company Overview for TQ DENTAL LABORATORIES LIMITED (06665446)
- Filing history for TQ DENTAL LABORATORIES LIMITED (06665446)
- People for TQ DENTAL LABORATORIES LIMITED (06665446)
- More for TQ DENTAL LABORATORIES LIMITED (06665446)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 23 September 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
17 Sep 2012 | CH03 | Secretary's details changed for Sir Philip Henry Keppel Dorman on 31 August 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Andrew Michael Ferrett on 6 August 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
28 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
28 Aug 2009 | 288b | Appointment terminated director gene-ann hernando | |
28 Aug 2008 | 288a | Director appointed mr tearlach james nicolas | |
28 Aug 2008 | 288a | Director appointed gene-ann lledo hernando | |
27 Aug 2008 | 88(2) | Ad 06/08/08\gbp si 60@1=60\gbp ic 40/100\ |