Orthoworld 2000 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 7, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
GRIFFIN'S DENTISTRY LIMITED
Company type Private Limited Company , Active Company Number 00506666 Record last updated Wednesday, December 9, 2020 2:57:49 AM UTC Official Address Europa House Trading Estate Stoneclough Road Kearsley Manchester M261gg There are 161 companies registered at this street
Postal Code M261GG Sector Dental practice activities
Visits Document Type Publication date Download link Registry Nov 27, 2020 Appointment of a man as Chief Financial Officer and Director Registry Jan 31, 2020 Resignation of one Secretary (a man) Registry Jan 31, 2020 Appointment of a man as Secretary Registry Apr 5, 2019 Appointment of a man as Director Of Finance and Director Registry Apr 5, 2019 Resignation of one Director (a man) Financials Jan 5, 2018 Annual accounts Registry Nov 22, 2017 Confirmation statement made , with updates Registry Oct 27, 2017 Appointment of a person as Director Registry Oct 25, 2017 Resignation of one Director Registry Oct 16, 2017 Appointment of a man as Chief Financial Officer and Director Registry Oct 12, 2017 Resignation of a woman Registry Aug 14, 2017 Resignation of one Director Registry Aug 14, 2017 Resignation of one Director 2599853... Registry Aug 14, 2017 Appointment of a person as Director Registry Aug 14, 2017 Appointment of a person as Director 2599852... Registry Aug 13, 2017 Resignation of one Secretary Registry Aug 13, 2017 Appointment of a person as Secretary Registry Jul 31, 2017 Three appointments: a man and 2 women,: a man and 2 women Registry Jul 31, 2017 Resignation of one Director (a man) and one None Registry May 26, 2017 Appointment of a person as Director Registry May 26, 2017 Appointment of a person as Director 1659113... Registry May 26, 2017 Resignation of one Director Registry May 8, 2017 Appointment of a man as Director Registry Mar 31, 2017 Resignation of one Chief Executive and one Director (a man) Financials Jan 5, 2017 Annual accounts Registry Nov 22, 2016 Confirmation statement made , with updates Registry Sep 30, 2016 Change of location of company records to the registered office Registry Aug 18, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 12, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Jan 6, 2016 Annual accounts Registry Dec 31, 2015 Resignation of one Director (a man) and one None Registry Dec 31, 2015 Resignation of one Director Registry Dec 23, 2015 Appointment of a person as Director Registry Dec 22, 2015 Appointment of a woman Registry Dec 2, 2015 Annual return Registry Nov 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 7, 2015 Statement of satisfaction of a charge / full / charge no 1 7935379... Financials Dec 23, 2014 Annual accounts Registry Dec 5, 2014 Annual return Registry Nov 12, 2014 Appointment of a person as Secretary Registry Nov 12, 2014 Resignation of one Secretary Registry Oct 31, 2014 Resignation of one Secretary (a woman) Registry Oct 31, 2014 Appointment of a man as Secretary Registry Feb 16, 2014 Appointment of a person as Director Registry Feb 1, 2014 Appointment of a man as Director and Clinical Director Registry Feb 1, 2014 Appointment of a person as Director Registry Feb 1, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Director (a man) and one None Registry Jan 30, 2014 Appointment of a man as Director and Chief Executive Registry Dec 31, 2013 Resignation of one England and one Director (a man) Registry Dec 31, 2013 Resignation of one Director Registry Dec 27, 2013 Resignation of a woman Registry Dec 27, 2013 Resignation of one Director Registry Dec 14, 2013 Resignation of one Director 2591773... Financials Dec 10, 2013 Annual accounts Registry Nov 30, 2013 Resignation of one Chief Executive and one Director (a man) Registry Nov 29, 2013 Annual return Registry Nov 29, 2013 Notification of single alternative inspection location Registry Nov 28, 2013 Change of location of company records to the single alternative inspection location Registry Jun 3, 2013 Registration of a charge / charge code Registry May 30, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 30, 2013 Resignation of one Director Registry Jan 21, 2013 Resignation of a woman Registry Dec 19, 2012 Annual return Financials Dec 7, 2012 Annual accounts Registry Nov 20, 2012 Resignation of one Secretary Registry Nov 20, 2012 Appointment of a person as Secretary Registry Nov 8, 2012 Appointment of a woman as Secretary Registry Nov 8, 2012 Resignation of one Secretary (a man) Registry Oct 24, 2012 Change of accounting reference date Registry May 31, 2012 Appointment of a person as Director Registry May 31, 2012 Appointment of a man as Director Registry May 31, 2012 Appointment of a person as Director Registry Feb 29, 2012 Two appointments: a man and a woman,: a man and a woman Registry Feb 6, 2012 Resignation of one Director Financials Feb 2, 2012 Annual accounts Registry Jan 31, 2012 Resignation of one Director (a man) and one None Registry Jan 26, 2012 Appointment of a person as Secretary Registry Jan 11, 2012 Resignation of one Director Registry Dec 31, 2011 Appointment of a man as Secretary Registry Dec 31, 2011 Resignation of one Operations Manager and one Director (a man) Registry Dec 30, 2011 Change of particulars for director Registry Dec 23, 2011 Change of particulars for director 1020197... Registry Dec 22, 2011 Annual return Registry Dec 22, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for director 7851060... Registry Dec 22, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for director 7851060... Registry Dec 22, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for director 7851060... Registry Dec 22, 2011 Change of particulars for director Registry Dec 22, 2011 Change of particulars for director 7851060... Registry Dec 22, 2011 Change of particulars for director Registry Dec 6, 2011 Resignation of one Secretary Registry Nov 30, 2011 Resignation of one Director (a man) and one Secretary (a man) Registry Oct 4, 2011 Change of registered office address Registry Jul 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 18, 2011 Statement of satisfaction in full or in part of mortgage or charge 8424004... Registry Jul 18, 2011 Statement of satisfaction in full or in part of mortgage or charge