QUALITY ENDODONTIC DISTRIBUTORS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

04/01/244 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Kevin Michael Rundell Guinness as a director on 2023-12-21

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF NEIL JOHN STUART CONDUIT AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CONDUIT

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY CONDUIT / 04/02/2018

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2016

View Document

12/12/1712 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024256900005

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024256900004

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/12/1514 December 2015 S1096 COURT ORDER TO RECTIFY

View Document

07/10/157 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN CONDUIT

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 26/06/14 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1415 July 2014 ADOPT ARTICLES 26/06/2014

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR EDWARD RUPERT STUART CONDUIT

View Document

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN STUART CONDUIT / 22/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY CONDUIT / 22/09/2010

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 AUDITOR'S RESIGNATION

View Document

07/09/997 September 1999 AUDITOR'S RESIGNATION

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: ERNST & YOUNG NEW PRIESTGATE HOUSE 57 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JX

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 S252 DISP LAYING ACC 20/12/95

View Document

27/12/9527 December 1995 S366A DISP HOLDING AGM 20/12/95

View Document

27/12/9527 December 1995 S386 DIS APP AUDS 20/12/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: PRIESTGATE HOUSE PRIESTGATE PETERBOROUGH

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/05/9012 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED QUALITY ENDODONTICS DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 28/02/90

View Document

13/11/8913 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/8913 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/897 November 1989 COMPANY NAME CHANGED FOLDTRANS LIMITED CERTIFICATE ISSUED ON 08/11/89

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 04/10/89

View Document

22/09/8922 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company