SMILE DENTAL PRACTICES LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Appointment of a voluntary liquidator

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Declaration of solvency

View Document

24/01/2424 January 2024 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-01-24

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/09/1325 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROBERT WILLIAMS / 25/09/2013

View Document

25/09/1325 September 2013 SAIL ADDRESS CREATED

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

15/03/1315 March 2013 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
1 ABACUS HOUSE
NEWLANDS ROAD
CORSHAM
WILTSHIRE
SN13 0BH
UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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