WYVIS COSMETIC DENTAL LABORATORY LIMITED
Company number SC071048
- Company Overview for WYVIS COSMETIC DENTAL LABORATORY LIMITED (SC071048)
- Filing history for WYVIS COSMETIC DENTAL LABORATORY LIMITED (SC071048)
- People for WYVIS COSMETIC DENTAL LABORATORY LIMITED (SC071048)
- Charges for WYVIS COSMETIC DENTAL LABORATORY LIMITED (SC071048)
- More for WYVIS COSMETIC DENTAL LABORATORY LIMITED (SC071048)
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) |
---|---|---|---|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2013 | CH03 | Secretary's details changed | |
23 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
22 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | NM06 | Change of name with request to seek comments from relevant body | |
19 Jan 2011 | CERTNM |
Company name changed wyvis dental LIMITED\certificate issued on 19/01/11
|
|
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
11 Aug 2010 | TM01 | Termination of appointment of Paul Raymond as a director | |
24 Mar 2010 | TM02 | Termination of appointment of Paul Jeremy Raymond as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Eilert Eilertsen as a director | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Mar 2010 | AP03 | Appointment of Joanne Catherine Moy as a secretary | |
04 Mar 2010 | AP01 | Appointment of John Moy as a director | |
07 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Paul Jeremy Raymond on 1 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Eilert Eilertsen on 1 October 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |