TOOTH DOCTOR UK LIMITED

06615167
2 GREEN LANE BELPER DERBYSHIRE DE56 1BZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2017 officers Appointment of director (Mr Lee Stewart Worthington) 2 Buy now
06 Jun 2017 officers Appointment of director (Mr Neil Anthony Lloyd) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Martin Richard Durgan) 1 Buy now
06 Jun 2017 officers Termination of appointment of director (William Richard Craddock) 1 Buy now
06 Jun 2017 officers Termination of appointment of secretary (Stephen Francis Marshall) 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
24 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 May 2017 capital Statement of capital (Section 108) 5 Buy now
15 May 2017 insolvency Solvency Statement dated 12/05/17 1 Buy now
15 May 2017 resolution Resolution 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 accounts Annual Accounts 9 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
22 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
21 Jul 2016 officers Change of particulars for secretary (Mr Stephen Francis Marshall) 1 Buy now
21 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
12 Aug 2015 annual-return Annual Return 7 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
25 Jul 2014 annual-return Annual Return 7 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
23 Aug 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
23 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2012 annual-return Annual Return 7 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2011 annual-return Annual Return 7 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Aug 2010 annual-return Annual Return 7 Buy now
17 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 annual-return Return made up to 09/06/09; full list of members 6 Buy now
03 Mar 2009 officers Appointment terminated director steven holmes 1 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS 1 Buy now
16 Sep 2008 officers Director appointed steven ian holmes 1 Buy now
02 Sep 2008 officers Secretary appointed stephen francis marshall 1 Buy now
02 Sep 2008 officers Appointment terminated secretary leighann bates 1 Buy now
02 Sep 2008 capital Ad 25/07/08\gbp si 6999@1=6999\gbp ic 3001/10000\ 3 Buy now
02 Sep 2008 capital Ad 25/07/08\gbp si 3000@1=3000\gbp ic 1/3001\ 2 Buy now
26 Aug 2008 officers Appointment terminated director joanna holt 1 Buy now
26 Aug 2008 officers Director appointed martin richard durgan 2 Buy now
26 Aug 2008 officers Director appointed john richard skelton 2 Buy now
26 Aug 2008 officers Director appointed william craddock 1 Buy now
23 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 incorporation Incorporation Company 13 Buy now