Advanced company searchLink opens in new window

ADMOR DENTALPLUS SOFTWARE LTD

Company number 04739960

Filter by category

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)
05 May 2017 CH01 Director's details changed for Mr John Adam on 1 September 2016
19 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
21 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Mar 2015 CERTNM Company name changed V3FM LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2014-08-19
25 Feb 2015 NM06 Change of name with request to seek comments from relevant body
09 Jan 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 November 2014
30 Jun 2014 CONNOT Change of name notice
10 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
10 Jun 2014 CH01 Director's details changed for Richard Craig on 6 June 2014
11 Apr 2014 TM01 Termination of appointment of George Harrison as a director
11 Apr 2014 TM01 Termination of appointment of Zoe Harrison as a director
11 Apr 2014 TM01 Termination of appointment of Gertrude Hendrix as a director
11 Apr 2014 TM02 Termination of appointment of Gertrude Hendrix as a secretary
11 Apr 2014 TM01 Termination of appointment of Roger Darling as a director
11 Apr 2014 AP01 Appointment of Mr David Robert Mills as a director
11 Apr 2014 AP01 Appointment of Mr John Adam as a director
11 Apr 2014 AP01 Appointment of Mrs Kathryn Adam as a director
11 Apr 2014 AP03 Appointment of Mrs Kathryn Adam as a secretary
09 Apr 2014 AD01 Registered office address changed from Martin House Farm, Hill Top Lane Whittle Le Woods Chorley Lancs PR6 7QR on 9 April 2014
21 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Mar 2014 SH02 Sub-division of shares on 10 February 2014
01 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders