- Company Overview for MAC RESEARCH 4 LTD (07543484)
- Filing history for MAC RESEARCH 4 LTD (07543484)
- People for MAC RESEARCH 4 LTD (07543484)
- More for MAC RESEARCH 4 LTD (07543484)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Jul 2015 | CERTNM |
Company name changed mac clinical research LTD\certificate issued on 23/07/15
|
|
11 Jun 2015 | CERTNM |
Company name changed mac clinical research (europe) LTD\certificate issued on 11/06/15
|
|
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
01 Jun 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | DS02 | Withdraw the company strike off application | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
03 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
10 Jan 2014 | CERTNM |
Company name changed mac uk neuroscience LTD\certificate issued on 10/01/14
|
|
02 Sep 2013 | AD01 | Registered office address changed from First Floor Cube Buildings 3 - 5a Park Road Lytham St Annes Lancs Lancashire FY8 1QX United Kingdom on 2 September 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Aug 2011 | CERTNM |
Company name changed mac clinical LTD\certificate issued on 03/08/11
|
|
03 Aug 2011 | CONNOT | Change of name notice | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
07 Mar 2011 | AP01 | Appointment of Dr Mark Christopher Dale as a director |