- Company Overview for MANITOBA DENTAL CARE LIMITED (07687941)
- Filing history for MANITOBA DENTAL CARE LIMITED (07687941)
- People for MANITOBA DENTAL CARE LIMITED (07687941)
- More for MANITOBA DENTAL CARE LIMITED (07687941)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
02 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
13 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom on 4 July 2012 | |
04 Jul 2012 | CH03 | Secretary's details changed for Deborah Miller on 19 July 2011 | |
04 Jul 2012 | CH01 | Director's details changed for Dr Ira Miller on 19 July 2011 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
19 Jul 2011 | AP03 | Appointment of Deborah Miller as a secretary | |
19 Jul 2011 | AP01 | Appointment of Dr Ira Miller as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Ela Shah as a director | |
29 Jun 2011 | NEWINC |
Incorporation
|