About

Registered Number: 02157084
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 28 West Street, Dunstable, Bedfordshire, LU6 1TA

 

Dental International Laboratories Ltd was registered on 26 August 1987 and are based in Dunstable, Bedfordshire. The company has 3 directors listed as Broom, David, Broom, Stephen David, Broom, Fay at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, David N/A - 1
BROOM, Stephen David 01 January 1994 - 1
BROOM, Fay N/A 01 August 2008 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 24 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 29 December 2010
TM02 - Termination of appointment of secretary 30 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 22 January 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 08 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 25 September 2003
DISS40 - Notice of striking-off action discontinued 17 June 2003
GAZ1 - First notification of strike-off action in London Gazette 17 June 2003
363s - Annual Return 15 June 2003
363s - Annual Return 16 January 2002
363s - Annual Return 26 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 22 December 1999
363a - Annual Return 23 March 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 18 May 1995
363a - Annual Return 30 March 1995
288 - N/A 06 December 1994
363s - Annual Return 02 November 1994
395 - Particulars of a mortgage or charge 13 November 1993
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
288 - N/A 15 June 1992
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 01 June 1992
RESOLUTIONS - N/A 20 November 1991
363a - Annual Return 20 November 1991
DISS40 - Notice of striking-off action discontinued 10 September 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 10 September 1991
GAZ1 - First notification of strike-off action in London Gazette 06 August 1991
363 - Annual Return 25 April 1990
RESOLUTIONS - N/A 23 April 1990
RESOLUTIONS - N/A 20 April 1990
AA - Annual Accounts 20 April 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 15 June 1989
287 - Change in situation or address of Registered Office 22 September 1987
288 - N/A 22 September 1987
288 - N/A 22 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.