Advanced company searchLink opens in new window

MAC RESEARCH 4 LTD

Company number 07543484

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
11 Jun 2015 CERTNM Company name changed mac clinical research (europe) LTD\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 10
01 Jun 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
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
  • GBP 10
03 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
10 Jan 2014 CERTNM Company name changed mac uk neuroscience LTD\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-07-28
03 Aug 2011 CONNOT Change of name notice
05 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
05 Jul 2011 CONNOT Change of name notice
07 Mar 2011 AP01 Appointment of Dr Mark Christopher Dale as a director