- Company Overview for M & S DENTAL CARE LTD. (SC330765)
- Filing history for M & S DENTAL CARE LTD. (SC330765)
- People for M & S DENTAL CARE LTD. (SC330765)
- Charges for M & S DENTAL CARE LTD. (SC330765)
- More for M & S DENTAL CARE LTD. (SC330765)
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) |
---|---|---|---|
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
23 Oct 2010 | CH01 | Director's details changed for Mrs Nicola Jane Muir on 11 September 2010 | |
23 Oct 2010 | CH01 | Director's details changed for Mr Gregor James Muir on 11 September 2010 | |
28 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from m & s dentol care LTD glen nevis place fort william highland PH33 6HH | |
06 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
03 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
07 May 2009 | 287 | Registered office changed on 07/05/2009 from 50 high street fort william inverness-shire PH33 6AH | |
08 Oct 2008 | 288a | Secretary appointed mrs jillian ann bruce | |
06 Oct 2008 | 363a | Return made up to 11/09/08; full list of members | |
06 Oct 2008 | 288a | Director appointed mr gregor james muir |