- Company Overview for MAC MEDICAL CONSULTANTS LIMITED (07274734)
- Filing history for MAC MEDICAL CONSULTANTS LIMITED (07274734)
- People for MAC MEDICAL CONSULTANTS LIMITED (07274734)
- More for MAC MEDICAL CONSULTANTS LIMITED (07274734)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
21 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Dr Malcolm Alexander Cunard on 9 June 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Cherry Cunard on 9 June 2010 | |
22 Jun 2010 | AP01 | Appointment of Dr Malcolm Alexander Cunard as a director | |
22 Jun 2010 | AP01 | Appointment of Cherry Cunard as a director | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 9 June 2010
|
|
10 Jun 2010 | AD01 | Registered office address changed from C/O C/O. Tg Associates Monument House, 215 Marsh Road, Pinner Middlesex HA5 5NE United Kingdom on 10 June 2010 | |
08 Jun 2010 | AD01 | Registered office address changed from 32 South Grove House, South Grove, Highgate, London N6 6LR United Kingdom on 8 June 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
07 Jun 2010 | NEWINC |
Incorporation
|