- Company Overview for GRANGE DENTURE CENTRE LIMITED (07609755)
- Filing history for GRANGE DENTURE CENTRE LIMITED (07609755)
- People for GRANGE DENTURE CENTRE LIMITED (07609755)
- More for GRANGE DENTURE CENTRE LIMITED (07609755)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2014 | AD01 | Registered office address changed from 6th Floor Blackfriars House Manchester M3 2JA to East Lynne Millans Park Ambleside Cumbria LA22 9AG on 17 November 2014 | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 30 April 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
16 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 16 January 2013 | |
09 Jul 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
30 Apr 2012 | AP01 | Appointment of Frank Michael Booth as a director on 25 April 2012 | |
30 Apr 2012 | AP01 | Appointment of Mrs Cheryl Judith Booth as a director on 25 April 2012 | |
04 Oct 2011 | CERTNM |
Company name changed grange denture clinic LIMITED\certificate issued on 04/10/11
|
|
04 Oct 2011 | CONNOT | Change of name notice | |
30 Sep 2011 | AD01 | Registered office address changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 30 September 2011 | |
27 Sep 2011 | AP01 | Appointment of Miss Chloe Miranda Booth as a director on 14 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Simon Paul Cuerden as a director on 14 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Imco Director Limited as a director on 14 September 2011 | |
19 Sep 2011 | CERTNM |
Company name changed imco (92011) LIMITED\certificate issued on 19/09/11
|
|
14 Sep 2011 | CONNOT | Change of name notice | |
19 Apr 2011 | NEWINC |
Incorporation
|