DENTALPOL PRODUCTS AND SUPPLIES LIMITED
Company number 07212743
- Company Overview for DENTALPOL PRODUCTS AND SUPPLIES LIMITED (07212743)
- Filing history for DENTALPOL PRODUCTS AND SUPPLIES LIMITED (07212743)
- People for DENTALPOL PRODUCTS AND SUPPLIES LIMITED (07212743)
- More for DENTALPOL PRODUCTS AND SUPPLIES LIMITED (07212743)
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 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | CH01 | Director's details changed for Mr Adam Jasiewicz on 1 January 2013 | |
18 Jun 2013 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
22 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
22 May 2013 | AP01 | Appointment of Mr Andrzej Roman Jasiewicz as a director | |
22 May 2013 | TM01 | Termination of appointment of Barbara Bajkowska as a director | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mrs Barbara Baokowska on 1 August 2012 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from , Unit a1/E Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, TW20 8RN, England on 5 July 2012 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
02 May 2011 | AD01 | Registered office address changed from , Unit a1/E Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, TW20 8RN, United Kingdom on 2 May 2011 | |
07 Apr 2010 | TM01 | Termination of appointment of Peter Bullen as a director | |
07 Apr 2010 | AP01 | Appointment of Mrs Barbara Baokowska as a director | |
07 Apr 2010 | AP01 | Appointment of Mr Adam Jasiewicz as a director | |
06 Apr 2010 | NEWINC | Incorporation |