Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate 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 | 18 December 2017(11 years after company formation) |
Appointment Duration | 6 years, 4 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(12 years, 4 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(13 years, 1 month 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 Johan Burger |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Golden Bells Watch House Green Felstead Essex CM6 3EF |
Director Name | Willem Jacobus Du Toit |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Stanstead Hall Greenstead Green Halstead Essex CO9 1QJ |
Secretary Name | Willem Jacobus Du Toit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanstead Hall Greenstead Green Halstead Essex CO9 1QJ |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 months after company formation) |
Appointment Duration | 4 years, 7 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 | Joanne Weir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2011) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Springfield 248 Ashley Road Hale Cheshire WA15 9NG |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 2011) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2014) |
Role | Clinical 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(5 years 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 |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(5 years, 11 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 | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 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 | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 years, 11 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(10 years, 7 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(10 years, 7 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(10 years, 10 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 | idhgroup.co.uk |
---|---|
Telephone | 0845 6477364 |
Telephone region | Unknown |
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 |
100k at £0.002 | Integrated Dental Holdings LTD 100.00% Ordinary B |
---|---|
1 at £0.002 | Integrated Dental Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £210,906 |
Gross Profit | £123,544 |
Net Worth | £121,240 |
Current Liabilities | £18,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
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 |
27 April 2007 | Delivered on: 11 May 2007 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge 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 |
10 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
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) |
22 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
18 December 2017 | Appointment of Miss Krista Nyree Whitley as a director on 18 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 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) |
24 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
24 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
24 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
24 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
24 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
24 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 October 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
13 October 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
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) |
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) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
23 December 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Andrew Fenn on 23 December 2013 (2 pages) |
23 December 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Bernard Moroney on 23 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Andrew Fenn on 23 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Bernard Moroney on 23 December 2013 (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2012 | Annual return made up to 6 December 2012 (14 pages) |
19 December 2012 | Annual return made up to 6 December 2012 (14 pages) |
19 December 2012 | Annual return made up to 6 December 2012 (14 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (16 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 | 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) |
3 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
27 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
27 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
28 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
28 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
28 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Director's details changed for Mr Andrew Fenn on 4 October 2011 (3 pages) |
28 December 2011 | Director's details changed for Bernard Moroney on 4 October 2011 (3 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (14 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) |
4 October 2011 | Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road, Kearsley Bolton Lancashire 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 Bolton Lancashire 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 Bolton Lancashire 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 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
22 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
22 December 2010 | Annual return made up to 6 December 2010 (16 pages) |
22 December 2010 | Annual return made up to 6 December 2010 (16 pages) |
22 December 2010 | Annual return made up to 6 December 2010 (16 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (21 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) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Bernard Moroney as a director (3 pages) |
6 July 2010 | Appointment of Andrew Fenn as a director (3 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
31 December 2009 | Annual return made up to 6 December 2009 (15 pages) |
31 December 2009 | Annual return made up to 6 December 2009 (15 pages) |
31 December 2009 | Annual return made up to 6 December 2009 (15 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) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 06/12/08; full list of members (6 pages) |
13 February 2009 | Return made up to 06/12/08; full list of members (6 pages) |
22 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
22 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (1 page) |
21 April 2008 | S-div (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | S-div (1 page) |
21 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: integrated dental house sunset business park manchester road kearsley bolton lancashire BL4 8RH (1 page) |
3 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: integrated dental house sunset business park manchester road kearsley bolton lancashire BL4 8RH (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of debenture register (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (13 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
18 May 2007 | Resolutions
|
11 May 2007 | Particulars of mortgage/charge (22 pages) |
11 May 2007 | Particulars of mortgage/charge (22 pages) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 122B north street hornchurch essex RM11 1SU (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 122B north street hornchurch essex RM11 1SU (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
1 May 2007 | Statement of affairs (36 pages) |
1 May 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2007 | Statement of affairs (36 pages) |
1 May 2007 | Ad 10/04/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 April 2007 | Resolutions
|
6 December 2006 | Incorporation (15 pages) |
6 December 2006 | Incorporation (15 pages) |