About

Registered Number: 02523538
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Lakeside House Smiths Road, Waterside Industrial Park, Bolton, BL3 2QJ,

 

Established in 1990, Maurice Hood Dental Laboratory Ltd have registered office in Bolton, it's status at Companies House is "Active". The company has 3 directors listed at Companies House. We don't know the number of employees at Maurice Hood Dental Laboratory Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Lynne Claire N/A 01 February 2017 1
TYLER, Stephen N/A 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGILLIVRAY, Roy 01 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 08 July 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 31 October 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 08 August 2018
MR01 - N/A 21 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AP03 - Appointment of secretary 17 March 2017
AP01 - Appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
MR04 - N/A 29 January 2017
AA - Annual Accounts 22 December 2016
MR05 - N/A 23 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 01 June 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 21 December 1996
AA - Annual Accounts 21 November 1996
363s - Annual Return 11 September 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 22 July 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 14 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1990
RESOLUTIONS - N/A 04 September 1990
RESOLUTIONS - N/A 04 September 1990
288 - N/A 04 September 1990
123 - Notice of increase in nominal capital 04 September 1990
287 - Change in situation or address of Registered Office 04 September 1990
CERTNM - Change of name certificate 24 August 1990
CERTNM - Change of name certificate 24 August 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

Debenture 25 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.