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)
20 Aug 2008 288a Secretary appointed louise claire board
23 Jul 2008 288c Director's change of particulars / jayne mc carthy mills / 01/01/2007
07 Jul 2008 288a Director appointed emma margaret barnsley
20 Jun 2008 363a Return made up to 13/06/07; full list of members
20 Jun 2008 288b Appointment terminated secretary patricia norman
07 Feb 2008 288b Secretary resigned
30 Dec 2007 288b Director resigned
12 Dec 2007 288a New director appointed
23 Nov 2007 395 Particulars of mortgage/charge
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed
21 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
29 May 2007 287 Registered office changed on 29/05/07 from: certainty house 4220 park approach avenue thorpe park leeds west yorkshire LS15 8GB
18 May 2007 CERTNM Company name changed mcm ventures LIMITED\certificate issued on 18/05/07
10 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
20 Dec 2006 CERTNM Company name changed certainty group medical services LIMITED\certificate issued on 20/12/06
07 Nov 2006 288b Director resigned
07 Nov 2006 288b Director resigned
07 Nov 2006 288a New secretary appointed
07 Nov 2006 288b Director resigned
07 Nov 2006 288b Director resigned
04 Aug 2006 88(2)R Ad 23/06/05--------- £ si 99@1
26 Jul 2006 363a Return made up to 13/06/06; full list of members
20 Jun 2006 88(2)R Ad 18/05/06--------- £ si 300@1=300 £ ic 100/400
16 May 2006 288a New director appointed