HEATON MERSEY ORTHODONTIC CENTRE LIMITED
Company number 07199431
- Company Overview for HEATON MERSEY ORTHODONTIC CENTRE LIMITED (07199431)
- Filing history for HEATON MERSEY ORTHODONTIC CENTRE LIMITED (07199431)
- People for HEATON MERSEY ORTHODONTIC CENTRE LIMITED (07199431)
- More for HEATON MERSEY ORTHODONTIC CENTRE LIMITED (07199431)
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
|
|
23 May 2016 | SH19 |
Statement of capital on 23 May 2016
|
|
23 May 2016 | CAP-SS | Solvency Statement dated 28/01/16 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
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
|
|
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
|
|
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
|
|
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |