Advanced company searchLink opens in new window

HENRY SCHEIN TECHNOLOGIES LIMITED

Company number 02394592

Filter by category


Confirmation statement filters

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2011 DS01 Application to strike the company off the register
24 Aug 2011 TM01 Termination of appointment of John Orr as a director
24 Aug 2011 TM01 Termination of appointment of Robert Minowitz as a director
13 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
06 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Brian Weatherly on 13 June 2010
05 Jul 2010 AA Full accounts made up to 26 December 2009
20 Oct 2009 AA Full accounts made up to 27 December 2008
17 Jun 2009 363a Return made up to 13/06/09; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from medcare house centurion close gillingham business park gillingham kent ME8 0SB
12 Jun 2009 288a Director appointed bryce donnell
13 Feb 2009 288c Director's Change of Particulars / john orr / 15/12/2008 / HouseName/Number was: , now: lower ground floor; Street was: flat 25 mumfords mill, now: 98 gloucester place; Area was: 19-23 greenwich high road, now: ; Post Code was: SE10 8ND, now: W1U 6HT; Country was: , now: uk
19 Dec 2008 288b Appointment Terminated Director gavin poole
08 Dec 2008 288b Appointment Terminated Secretary helen redding
08 Dec 2008 288a Secretary appointed bryce donnell
08 Dec 2008 288a Director appointed brian weatherly
04 Nov 2008 288b Appointment Terminated Director stuart howell
03 Nov 2008 AA Accounts made up to 31 December 2007
02 Jul 2008 363a Return made up to 13/06/08; full list of members
02 Jul 2008 353 Location of register of members
27 May 2008 288b Appointment Terminated Secretary peter dodd
27 May 2008 288a Director appointed gavin michael poole
27 May 2008 288a Secretary appointed helen louise redding