- Company Overview for M C DENTISTRY LIMITED (00475960)
- Filing history for M C DENTISTRY LIMITED (00475960)
- People for M C DENTISTRY LIMITED (00475960)
- Charges for M C DENTISTRY LIMITED (00475960)
- More for M C DENTISTRY LIMITED (00475960)
| 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) |
|---|---|---|---|
| 14 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
| 11 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
| 12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
| 12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
| 01 Feb 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
| 01 Feb 2014 | AP01 | Appointment of Mr Manish Prasad as a director | |
| 31 Jan 2014 | TM01 | Termination of appointment of Andrew Fenn as a director | |
| 22 Jan 2014 | AA | Total exemption small company accounts made up to 15 March 2013 | |
| 03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
| 03 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
| 03 Jan 2014 | AD02 | Register inspection address has been changed | |
| 02 Jan 2014 | CH01 | Director's details changed for Dr Stephen Robert Williams on 2 January 2014 | |
| 02 Jan 2014 | CH01 | Director's details changed for Mr Andrew Fenn on 2 January 2014 | |
| 13 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
| 10 Dec 2013 | AA01 | Current accounting period extended from 15 March 2014 to 31 March 2014 | |
| 11 Nov 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 15 March 2013 | |
| 03 Jun 2013 | MR01 | Registration of charge 004759600001 | |
| 12 Apr 2013 | AP01 | Appointment of Richard Charles Smith as a director | |
| 09 Apr 2013 | AP03 | Appointment of Elizabeth Mcdonald as a secretary | |
| 09 Apr 2013 | AP01 | Appointment of Mr Andrew Fenn as a director | |
| 09 Apr 2013 | AP01 | Appointment of Dr Stephen Robert Williams as a director | |
| 09 Apr 2013 | TM02 | Termination of appointment of Ian Chase as a secretary | |
| 09 Apr 2013 | TM01 | Termination of appointment of Patrick Murphy as a director | |
| 09 Apr 2013 | TM01 | Termination of appointment of Ian Chase as a director | |
| 09 Apr 2013 | AD01 | Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 |