- Company Overview for MAC CLINICAL RESEARCH 1 LTD (04902190)
- Filing history for MAC CLINICAL RESEARCH 1 LTD (04902190)
- People for MAC CLINICAL RESEARCH 1 LTD (04902190)
- Charges for MAC CLINICAL RESEARCH 1 LTD (04902190)
- Insolvency for MAC CLINICAL RESEARCH 1 LTD (04902190)
- More for MAC CLINICAL RESEARCH 1 LTD (04902190)
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
|
|
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
|
|
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 |