Advanced company searchLink opens in new window

HEATON MERSEY ORTHODONTIC CENTRE LIMITED

Company number 07199431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2016 SH20 Statement by Directors
23 May 2016 CAP-SS Solvency Statement dated 30/03/16
23 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2016 SH19 Statement of capital on 23 May 2016
  • GBP 267,402
23 May 2016 CAP-SS Solvency Statement dated 28/01/16
23 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 267,402
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,677
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 500,677
25 Apr 2014 CH01 Director's details changed for Bilal Aziz Bhatti on 5 May 2013
25 Apr 2014 CH01 Director's details changed for Tazeen Usmani on 5 May 2013
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 500,677
08 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 August 2013
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AA Accounts for a dormant company made up to 31 March 2012
08 Apr 2013 AD01 Registered office address changed from C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 8 April 2013
11 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 22 March 2012
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2010 NEWINC Incorporation