Advanced company searchLink opens in new window

MCB CLINICAL LIMITED

Company number 06219318

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2010 DS01 Application to strike the company off the register
10 Jul 2009 288b Appointment Terminated Secretary magus secretaries LIMITED
10 Jul 2009 288a Secretary appointed barsha johal
26 Jun 2009 363a Return made up to 19/04/09; full list of members
24 Jun 2009 AA Accounts made up to 30 April 2009
11 Mar 2009 287 Registered office changed on 11/03/2009 from ground floor 100 rochester row london SW1P 1JP
30 Oct 2008 288c Secretary's Change of Particulars / magus secretaries LIMITED / 27/10/2008 / Date of Birth was: 28-Nov-2000, now: none; HouseName/Number was: , now: 140; Street was: ground floor, now: buckingham palace road; Area was: 100 rochester row, now: ; Post Code was: SW1P 1JP, now: SW1W 9SA
02 Sep 2008 288c Director's Change of Particulars / balbir johal / 20/04/2008 / HouseName/Number was: , now: 2; Street was: 9 chevalier close, now: bellfield avenue; Post Town was: stanmore, now: harrow weald; Post Code was: HA7 4YW, now: HA3 6SX
15 May 2008 AA Accounts made up to 30 April 2008
15 May 2008 363a Return made up to 19/04/08; full list of members
28 Feb 2008 288b Appointment Terminate, Director Chandan Abu Sinah Alam Logged Form
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors remuneration 22/06/07
14 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2007 288a New secretary appointed
01 Jun 2007 288b Director resigned
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288a New director appointed
19 Apr 2007 NEWINC Incorporation