Advanced company searchLink opens in new window

MAC CLINICAL RESEARCH 1 LTD

Company number 04902190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jul 2014 SH02 Sub-division of shares on 21 July 2014
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 21/07/2014
11 Apr 2014 AP03 Appointment of Catherine Dale as a secretary on 1 December 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Catherine Elaine Jepson as a director on 30 September 2012
08 Oct 2012 AAMD Amended accounts made up to 30 November 2010
04 Oct 2012 TM01 Termination of appointment of Catherine Elaine Jepson as a director on 30 September 2012
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Dr Mark Christopher Dale on 17 September 2011
21 Sep 2011 CH01 Director's details changed for Doctor Stuart Ratcliffe on 17 September 2011
21 Sep 2011 CH01 Director's details changed for Miss Catherine Elaine Jepson on 17 September 2011
21 Sep 2011 CH01 Director's details changed for Dr Stephen John Higham on 17 September 2011
11 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Aug 2011 CERTNM Company name changed mac uk neuroscience LTD\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
03 Aug 2011 CONNOT Change of name notice
24 May 2011 TM01 Termination of appointment of James Johnson as a director
24 May 2011 TM02 Termination of appointment of James Johnson as a secretary
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Dr Stephen John Higham on 17 September 2010
28 Sep 2010 CH01 Director's details changed for Doctor Stuart Ratcliffe on 17 September 2010