The Hlc Denture Company Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
- all other documents available
- 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
|
|
Last balance sheet date | 2020-03-31 | |
WATERSEDGE PROSTHETICS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06154607 |
Record last updated |
Saturday, January 20, 2018 3:37:49 AM UTC |
Official Address |
1 Cobden Street Waterhead Oldham Ol42df
There are 4 companies registered at this street
|
Locality |
Waterhead |
Region |
England |
Postal Code |
OL42DF
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Jul 12, 2017 |
Annual accounts
|  |
Registry |
May 16, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jun 6, 2016 |
Appointment of a woman
|  |
Financials |
May 26, 2016 |
Annual accounts
|  |
Registry |
May 16, 2016 |
Annual return
|  |
Financials |
Sep 2, 2015 |
Annual accounts
|  |
Registry |
May 11, 2015 |
Annual return
|  |
Financials |
Nov 10, 2014 |
Annual accounts
|  |
Registry |
Apr 24, 2014 |
Annual return
|  |
Financials |
Oct 9, 2013 |
Annual accounts
|  |
Registry |
Jul 10, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 9, 2013 |
Annual return
|  |
Registry |
Jul 9, 2013 |
Change of particulars for director
|  |
Registry |
Jul 9, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Jul 20, 2012 |
Annual accounts
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Registry |
Apr 2, 2012 |
Change of particulars for director
|  |
Financials |
Dec 29, 2011 |
Annual accounts
|  |
Registry |
Jun 22, 2011 |
Annual return
|  |
Registry |
Jan 28, 2011 |
Mortgage
|  |
Registry |
Jan 28, 2011 |
Mortgage 8197946...
|  |
Registry |
Jan 12, 2011 |
Change of registered office address
|  |
Financials |
Dec 30, 2010 |
Annual accounts
|  |
Registry |
Dec 9, 2010 |
Resignation of one Director
|  |
Registry |
Dec 9, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 6, 2010 |
Change of name certificate
|  |
Registry |
Dec 6, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 6, 2010 |
Company name change
|  |
Registry |
Nov 30, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Apr 21, 2010 |
Annual return
|  |
Financials |
Nov 25, 2009 |
Annual accounts
|  |
Registry |
Mar 31, 2009 |
Annual return
|  |
Financials |
Nov 17, 2008 |
Annual accounts
|  |
Registry |
Jul 3, 2008 |
Annual return
|  |
Registry |
Nov 12, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 7, 2007 |
Resolution
|  |
Registry |
Aug 7, 2007 |
Resolution 1801417...
|  |
Registry |
Mar 12, 2007 |
Two appointments: a woman and a man
|  |