Advanced company searchLink opens in new window

M C DENTISTRY LIMITED

Company number 00475960

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 80,906
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
  • GBP 80,906
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