Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate 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(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(26 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Avner Pdahtzur |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 February 2000) |
Role | Manager |
Correspondence Address | 30 The Rise Elstree Borehamwood Hertfordshire WD6 3JU |
Director Name | Paul Francis Mendlesohn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 October 2000) |
Role | Dentist |
Correspondence Address | 16 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Avner Pdahtzur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 March 1994) |
Role | Manager |
Correspondence Address | 30 The Rise Elstree Borehamwood Hertfordshire WD6 3JU |
Director Name | Mr Jeffrey Colin Gee |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Greenacres", 56 Carrwood Hale Barns Altrincham Cheshire WA15 0EP |
Secretary Name | Mr Jeffrey Colin Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Greenacres", 56 Carrwood Hale Barns Altrincham Cheshire WA15 0EP |
Director Name | John Francis Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 1998) |
Role | Investment Banker |
Correspondence Address | Hillview 15a The Drive Buckhurst Hill Essex IG9 5RB |
Secretary Name | Charles Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 15 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Stephen Patrick William Duckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 38 Park Town Oxford Oxfordshire OX2 6SJ |
Director Name | Andrew John Barrett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 32 Rodin Court Essex Road London N1 2SD |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr Stephen Howard Sinclair |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenhurst The Common Chipperfield Kings Langley Hertfordshire WD4 9BZ |
Director Name | Amanda Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2003) |
Role | Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Amanda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Sun Cottage 2 Tanners Street Ramsbottom Lancashire BL0 9ES |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(7 years, 10 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 Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(11 years after company formation) |
Appointment Duration | 6 years, 10 months (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(16 years, 5 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 | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
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(17 years, 11 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(18 years, 1 month 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(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Chief Finance 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(18 years, 9 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 |
Director Name | Ms Debra Lorraine Lee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
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(20 years, 9 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(23 years, 6 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(23 years, 6 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(23 years, 8 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 |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | perfectsmiledental.com |
---|
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 |
7.6m at £0.1 | Whitecross Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,016,000 |
Current Liabilities | £14,926,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S.Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 May 2011 | Delivered on: 24 May 2011 Satisfied on: 30 May 2013 Persons entitled: Ing Bank N.V., London Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 10 April 2008 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) 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 |
30 October 2000 | Delivered on: 4 November 2000 Satisfied on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of adherence to a composite guarantee and debenture Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee or otherwise. 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 |
12 July 1999 | Delivered on: 28 July 1999 Satisfied on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 September 1995 | Delivered on: 30 September 1995 Satisfied on: 27 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
---|---|
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (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) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (9 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) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 June 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
5 June 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
25 May 2017 | Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
19 August 2016 | Satisfaction of charge 028930600008 in full (1 page) |
19 August 2016 | Satisfaction of charge 028930600008 in full (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
24 November 2015 | Termination of appointment of Debra Lorraine Lee as a director on 30 September 2015 (1 page) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 January 2015 | Statement by Directors (4 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital on 21 January 2015
|
21 January 2015 | Solvency Statement dated 16/01/15 (4 pages) |
21 January 2015 | Solvency Statement dated 16/01/15 (4 pages) |
21 January 2015 | Statement of capital on 21 January 2015
|
21 January 2015 | Statement by Directors (4 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
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 | 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) |
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Statement of company's objects (2 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (18 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (18 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register(s) moved to registered office address (1 page) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
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) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 August 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Debra Lorraine Lee on 31 July 2013 (2 pages) |
3 June 2013 | Registration of charge 028930600008 (77 pages) |
3 June 2013 | Registration of charge 028930600008 (77 pages) |
30 May 2013 | Satisfaction of charge 7 in full (18 pages) |
30 May 2013 | Satisfaction of charge 7 in full (18 pages) |
7 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
7 May 2013 | Appointment of Ms Debra Lorraine Lee as a director (2 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
18 March 2013 | Director's details changed for Fiona Jacqueline Morgan on 14 March 2013 (2 pages) |
18 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
18 March 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
18 March 2013 | Director's details changed for Fiona Jacqueline Morgan on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr William Henry Mark Robson on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr William Henry Mark Robson on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Dr Stephen Robert Williams on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Dr Stephen Robert Williams on 14 March 2013 (2 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (9 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) |
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) |
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) |
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 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
13 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
13 March 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
12 March 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (9 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) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (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) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (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) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
10 May 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
18 March 2011 | Appointment of Lindsey Walker as a director (3 pages) |
18 March 2011 | Appointment of Lindsey Walker as a director (3 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (17 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (17 pages) |
16 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
16 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
20 August 2010 | Appointment of Richard Smith as a director (3 pages) |
20 August 2010 | Appointment of Richard Smith as a director (3 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) |
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) |
22 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
22 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (2 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
6 May 2009 | Return made up to 19/02/09; no change of members (6 pages) |
6 May 2009 | Return made up to 19/02/09; no change of members (6 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (10 pages) |
20 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
20 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (7 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) |
4 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
4 July 2006 | Full accounts made up to 31 October 2005 (10 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
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 | 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 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 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) |
13 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 July 2005 | Certificate of reduction of share premium (1 page) |
22 July 2005 | Certificate of reduction of share premium (1 page) |
20 July 2005 | Reduction of share premium act (3 pages) |
20 July 2005 | Reduction of share premium act (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (4 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (9 pages) |
14 June 2004 | Full accounts made up to 31 October 2003 (9 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
17 April 2003 | Full accounts made up to 31 October 2002 (9 pages) |
17 April 2003 | Full accounts made up to 31 October 2002 (9 pages) |
21 March 2003 | Return made up to 07/03/03; full list of members
|
21 March 2003 | Return made up to 07/03/03; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 19/03/02; no change of members (4 pages) |
19 April 2002 | Return made up to 19/03/02; no change of members (4 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (9 pages) |
12 February 2002 | Full accounts made up to 31 October 2001 (9 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
27 December 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 December 2001 | Full accounts made up to 31 October 2000 (9 pages) |
14 December 2001 | Return made up to 16/01/01; no change of members (4 pages) |
14 December 2001 | Return made up to 16/01/01; no change of members (4 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 2001 | Declaration of mortgage charge released/ceased (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) |
9 February 2001 | Return made up to 31/01/01; full list of members
|
9 February 2001 | Return made up to 31/01/01; full list of members
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 77 saint john street, london, EC1M 4AN (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 77 saint john street, london, EC1M 4AN (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2000 | Particulars of mortgage/charge (19 pages) |
4 November 2000 | Particulars of mortgage/charge (19 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 79/80 high holborn, london, WC1V 6LS (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 79/80 high holborn, london, WC1V 6LS (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
5 March 1999 | Ad 02/02/99--------- £ si [email protected]=10000 £ ic 731258/741258 (2 pages) |
5 March 1999 | Ad 02/02/99--------- £ si [email protected]=10000 £ ic 731258/741258 (2 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (10 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (10 pages) |
8 February 1999 | New director appointed (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 October 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 October 1998 | Re-registration of Memorandum and Articles (13 pages) |
2 October 1998 | Application for reregistration from PLC to private (1 page) |
2 October 1998 | Re-registration of Memorandum and Articles (13 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Application for reregistration from PLC to private (1 page) |
1 October 1998 | Company name changed whitecross group PLC\certificate issued on 02/10/98 (1 page) |
1 October 1998 | Company name changed whitecross group PLC\certificate issued on 02/10/98 (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
15 April 1998 | Return made up to 31/01/98; bulk list available separately
|
15 April 1998 | Return made up to 31/01/98; bulk list available separately
|
13 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 800000/1800000 05/06/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 800000/1800000 05/06/97 (1 page) |
12 June 1997 | Resolutions
|
25 May 1997 | Ad 28/04/97--------- £ si [email protected]=69652 £ ic 597820/667472 (3 pages) |
25 May 1997 | Ad 28/04/97--------- £ si [email protected]=69652 £ ic 597820/667472 (3 pages) |
24 March 1997 | New director appointed (4 pages) |
24 March 1997 | New director appointed (4 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (22 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (22 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
28 June 1996 | Ad 23/05/96--------- £ si [email protected]=98214 £ ic 499606/597820 (4 pages) |
28 June 1996 | Ad 23/05/96--------- £ si [email protected]=98214 £ ic 499606/597820 (4 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | S-div 23/05/96 (1 page) |
11 June 1996 | £ nc 514200/800000 23/05/96 (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: county chambers kings court, railway street, altrincham, cheshire WA14 2RE (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 514200/800000 23/05/96 (1 page) |
11 June 1996 | Ad 23/05/96--------- £ si [email protected]=17876 £ ic 481730/499606 (2 pages) |
11 June 1996 | Ad 23/05/96--------- £ si [email protected]=17876 £ ic 481730/499606 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Registered office changed on 11/06/96 from: county chambers kings court, railway street, altrincham, cheshire WA14 2RE (1 page) |
11 June 1996 | S-div 23/05/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
29 May 1996 | Listing of particulars (76 pages) |
29 May 1996 | Listing of particulars (76 pages) |
26 May 1996 | Return made up to 31/01/96; full list of members (12 pages) |
26 May 1996 | Return made up to 31/01/96; full list of members (12 pages) |
24 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 May 1996 | Re-registration of Memorandum and Articles (54 pages) |
24 May 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 May 1996 | Declaration on reregistration from private to PLC (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Balance Sheet (1 page) |
24 May 1996 | Declaration on reregistration from private to PLC (1 page) |
24 May 1996 | Auditor's report (18 pages) |
24 May 1996 | Re-registration of Memorandum and Articles (54 pages) |
24 May 1996 | Auditor's report (18 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Application for reregistration from private to PLC (1 page) |
24 May 1996 | Auditor's statement (1 page) |
24 May 1996 | Application for reregistration from private to PLC (1 page) |
24 May 1996 | Auditor's statement (1 page) |
24 May 1996 | Balance Sheet (1 page) |
24 April 1996 | £ nc 482972/514200 12/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Ad 18/04/96--------- £ si 22364@1=22364 £ si [email protected]=8863 £ ic 450503/481730 (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Ad 18/04/96--------- £ si 22364@1=22364 £ si [email protected]=8863 £ ic 450503/481730 (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 482972/514200 12/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Return made up to 31/01/95; full list of members
|
16 August 1995 | Return made up to 31/01/95; full list of members
|
3 May 1995 | Resolutions
|
3 May 1995 | Ad 04/04/95--------- £ si [email protected]=13000 £ ic 437503/450503 (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Ad 04/04/95--------- £ si [email protected]=13000 £ ic 437503/450503 (2 pages) |
3 May 1995 | Ad 04/04/95--------- £ si 122972@1=122972 £ si [email protected]=38600 £ ic 275931/437503 (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | £ nc 276000/482972 04/04/95 (1 page) |
3 May 1995 | Ad 04/04/95--------- £ si 122972@1=122972 £ si [email protected]=38600 £ ic 275931/437503 (2 pages) |
3 May 1995 | £ nc 276000/482972 04/04/95 (1 page) |
1 June 1994 | Company name changed vortexscore LIMITED\certificate issued on 02/06/94 (2 pages) |
1 June 1994 | Company name changed vortexscore LIMITED\certificate issued on 02/06/94 (2 pages) |
11 April 1994 | Resolutions
|
11 April 1994 | Nc inc already adjusted 10/03/94 (1 page) |
11 April 1994 | Nc inc already adjusted 10/03/94 (1 page) |
11 April 1994 | Resolutions
|
31 January 1994 | Incorporation (8 pages) |
31 January 1994 | Incorporation (8 pages) |