MUMBLES DENTAL AND COSMETIC SUITE LIMITED

07374219
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
24 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
24 Jun 2019 accounts Annual Accounts 9 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 May 2019 resolution Resolution 1 Buy now
16 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
22 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 11 Buy now
27 Jan 2018 officers Change of particulars for director (Dr Paul Anthony Rabaiotti) 2 Buy now
27 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 5 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 5 Buy now
14 Sep 2015 annual-return Annual Return 3 Buy now
14 Sep 2015 officers Change of particulars for director (Dr Paul Anthony Rabaiotti) 2 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
17 Sep 2010 officers Appointment of director (Dr Paul Anthony Rabaiotti) 3 Buy now
13 Sep 2010 officers Termination of appointment of secretary (Sameday Company Services Ltd) 1 Buy now
13 Sep 2010 officers Termination of appointment of director (John Wildman) 1 Buy now
13 Sep 2010 incorporation Incorporation Company 50 Buy now