Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(48 years after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Mr David Markham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Financial Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Mark Seekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Amanda Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(25 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | Mr Simon Richard Lewis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2004) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Hapenny Field Noctorum Lane Noctorum Birkenhead Merseyside L43 9UE |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(30 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(40 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Business Capability Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | integrateddental.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
410k at £0.1 | A-z Dental Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 1996 | Delivered on: 19 June 1996 Satisfied on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (I) nelson street, bolton; (ii) land on the west side of nelson street, bolton; (iii) land and buildings on the north east side of augustus street, bolton t/nos: GM617660, GM318, GM602252 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 1985 | Delivered on: 12 September 1985 Satisfied on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of delta close, norwich, norfolk. Fully Satisfied |
17 February 1984 | Delivered on: 9 March 1984 Satisfied on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 80 headford street sheffield s yorkshire. Fully Satisfied |
17 February 1984 | Delivered on: 9 March 1984 Satisfied on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of delta close norwich title no. Nk 17940. Fully Satisfied |
10 February 1984 | Delivered on: 24 February 1984 Satisfied on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
10 February 1984 | Delivered on: 15 February 1984 Satisfied on: 14 November 1989 Persons entitled: Charterhouse Development Capital Limited Classification: Deed Secured details: All monies due or to become due from the a-z denhal hodlings limited to the chargee under the terms of a facility letter. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including & book debts uncalled capital. Fully Satisfied |
30 November 1983 | Delivered on: 20 December 1983 Satisfied on: 4 November 1988 Persons entitled: Barclays Bank PLC Classification: Further guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
28 October 1981 | Delivered on: 5 November 1981 Satisfied on: 14 November 1989 Persons entitled: Charterhouse Development Capital LTD Classification: Debenture Secured details: All monies due or to become due from the p w s dental laboratorys LTD to the chargee under the terms of a facility letter dated 28.10.81. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
20 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
8 August 2014 | Register inspection address has been changed from Europa House Stoneclough Road Radcliffe Manchester M26 1GG England to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Register inspection address has been changed from Europa House Stoneclough Road Radcliffe Manchester M26 1GG England to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Fiona Jacqueline Morgan on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Dr Stephen Robert Williams on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages) |
5 August 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
5 August 2013 | Director's details changed for Mr William Henry Mark Robson on 5 August 2013 (2 pages) |
5 August 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (16 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
7 August 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
7 August 2012 | Annual return made up to 12 July 2012 no member list (16 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
13 February 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley BL4 8RH on 4 October 2011 (2 pages) |
23 August 2011 | Register(s) moved to registered inspection location (2 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Register(s) moved to registered inspection location (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
3 May 2011 | Appointment of Mr Andrew Morris as a director (3 pages) |
3 May 2011 | Appointment of Mr Andrew Morris as a director (3 pages) |
24 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
24 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 August 2010 | Annual return made up to 12 July 2010 (14 pages) |
13 August 2010 | Annual return made up to 12 July 2010 (14 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
22 July 2010 | Appointment of Richard Smith as a director (3 pages) |
22 July 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
20 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
20 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
14 October 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 October 2008 | Return made up to 12/07/08; full list of members (5 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
23 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 August 2003 | Return made up to 11/08/03; full list of members
|
22 August 2003 | Return made up to 11/08/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: integrated dental house manchester road bolton BL3 2NZ (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: integrated dental house manchester road bolton BL3 2NZ (1 page) |
6 October 2000 | Return made up to 31/08/00; full list of members
|
6 October 2000 | Return made up to 31/08/00; full list of members
|
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
6 April 2000 | Company name changed mirage dental products LIMITED\certificate issued on 06/04/00 (2 pages) |
6 April 2000 | Company name changed mirage dental products LIMITED\certificate issued on 06/04/00 (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 31/08/99; no change of members
|
8 September 1999 | Return made up to 31/08/99; no change of members
|
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson street bolton BL3 2JW (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: nelson street bolton BL3 2JW (1 page) |
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
27 June 1996 | Auditor's resignation (1 page) |
27 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned;director resigned (2 pages) |
24 June 1996 | Secretary resigned;director resigned (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Resolutions
|
19 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Particulars of mortgage/charge (13 pages) |
19 June 1996 | Particulars of mortgage/charge (13 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;new director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;new director appointed (2 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
8 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
16 July 1991 | Company name changed a-z dental supplies LIMITED\certificate issued on 17/07/91 (2 pages) |
16 July 1991 | Company name changed a-z dental supplies LIMITED\certificate issued on 17/07/91 (2 pages) |
25 September 1990 | Return made up to 20/09/90; full list of members (4 pages) |
25 September 1990 | Return made up to 20/09/90; full list of members (4 pages) |
10 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
10 October 1986 | Return made up to 14/08/86; full list of members (4 pages) |
6 May 1971 | Allotment of shares (3 pages) |
6 May 1971 | Allotment of shares (3 pages) |
13 April 1971 | Incorporation (12 pages) |
13 April 1971 | Incorporation (12 pages) |