- Company Overview for ALLIANCE DENTAL CARE LIMITED (07783542)
- Filing history for ALLIANCE DENTAL CARE LIMITED (07783542)
- People for ALLIANCE DENTAL CARE LIMITED (07783542)
- Charges for ALLIANCE DENTAL CARE LIMITED (07783542)
- More for ALLIANCE DENTAL CARE LIMITED (07783542)
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) |
---|---|---|---|
08 Aug 2017 | MR01 | Registration of charge 077835420012, created on 2 August 2017 | |
14 Jul 2017 | PSC07 | Cessation of Jasbir Singh as a person with significant control on 22 August 2016 | |
31 Mar 2017 | MR04 | Satisfaction of charge 077835420010 in full | |
31 Mar 2017 | MR04 | Satisfaction of charge 077835420011 in full | |
15 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Sep 2016 | MR01 | Registration of charge 077835420011, created on 7 September 2016 | |
06 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 October 2011
|
|
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Jasbir Singh as a director on 22 August 2016 | |
23 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Sep 2015 | MR01 | Registration of charge 077835420010, created on 17 August 2015 | |
24 Jul 2015 | MR01 | Registration of charge 077835420009, created on 21 July 2015 | |
15 Dec 2014 | MR01 | Registration of charge 077835420008, created on 12 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
10 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Feb 2014 | TM01 | Termination of appointment of a director | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
16 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 30 March 2014 | |
06 Aug 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
24 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
23 May 2013 | MR01 | Registration of charge 077835420007 | |
14 May 2013 | AD01 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom on 14 May 2013 | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 February 2013
|
|
16 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 |