Based in Birmingham in West Midlands, Prestige Dental Services Ltd was founded on 26 September 2007. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTAF, Yasser | 26 September 2007 | 12 June 2008 | 1 |
ALTAF, Zahoor | 26 September 2007 | 16 June 2008 | 1 |
ANJAM, Hummera, Dr | 26 September 2007 | 31 December 2008 | 1 |
PARVEEN, Rukhsana | 26 September 2007 | 12 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARVEEN, Rukhsana | 05 August 2011 | - | 1 |
HUSSAIN, Mussarat | 26 September 2007 | 05 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 29 October 2019 | |
MR01 - N/A | 17 September 2019 | |
MR04 - N/A | 09 August 2019 | |
MR01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 25 June 2019 | |
MR01 - N/A | 31 January 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 08 November 2011 | |
TM02 - Termination of appointment of secretary | 19 August 2011 | |
AP03 - Appointment of secretary | 19 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
363a - Annual Return | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
NEWINC - New incorporation documents | 26 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2019 | Outstanding |
N/A |
A registered charge | 31 July 2019 | Outstanding |
N/A |
A registered charge | 28 January 2019 | Outstanding |
N/A |
Standard security | 16 May 2008 | Outstanding |
N/A |
Standard security | 16 May 2008 | Outstanding |
N/A |
Standard security | 18 April 2008 | Outstanding |
N/A |
Standard security | 04 April 2008 | Outstanding |
N/A |
Debenture | 24 December 2007 | Fully Satisfied |
N/A |