THE GOOD DENTIST GUIDE LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED DR YASMIN GEORGE

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HOLLAND / 27/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 COMPANY NAME CHANGED CEREC 3D SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/09/11

View Document

21/09/1121 September 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/09/1115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MICHAEL BARRY HOLLAND

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBRA TAPPLY

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 58 WARBLINGTON ROAD EMSWORTH HAMPSHIRE PO10 7HH ENGLAND

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS SUSAN HOLLAND

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID JACKSON / 24/03/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 08/09/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 07/05/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 67 BOWES HILL ROWLANDS CASTLE HAMPSHIRE PO9 6BS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 17 HAMILTON DRIVE SUNNING DALE ASCOT BERKSHIRE SL5 9PP

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 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