Advanced company searchLink opens in new window

MCM (DENTAL SERVICES) LIMITED

Company number 05478680

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)
17 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
18 Dec 2020 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2019
11 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
03 Nov 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
02 Nov 2020 AA Full accounts made up to 31 January 2019
24 Sep 2020 AP01 Appointment of Dr Peter Alan Crockard as a director on 17 September 2020
24 Sep 2020 TM01 Termination of appointment of Neil William Banton as a director on 17 September 2020
13 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
08 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
14 May 2020 TM01 Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020
14 May 2020 AP01 Appointment of Mr Stephen Barter as a director on 30 April 2020
11 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
11 May 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 TM01 Termination of appointment of Ian David Wood as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Robin James Bryant as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019