- Company Overview for MAC HEALTHCARE SOLUTIONS LTD (07560462)
- Filing history for MAC HEALTHCARE SOLUTIONS LTD (07560462)
- People for MAC HEALTHCARE SOLUTIONS LTD (07560462)
- More for MAC HEALTHCARE SOLUTIONS LTD (07560462)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Chris Hanson as a director | |
24 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Angela Murray as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Helen Mcaskill as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
13 Sep 2011 | SH02 | Sub-division of shares on 13 July 2011 | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | AP01 | Appointment of Mrs Angela Murray as a director | |
30 Aug 2011 | AP01 | Appointment of Helen Mcaskill as a director | |
30 Aug 2011 | AP01 | Appointment of Chris Hanson as a director | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
30 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2011 | SH08 | Change of share class name or designation | |
12 Jul 2011 | AD01 | Registered office address changed from First Floor Cube Buildings 3 - 5a Park Road Lytham St Annes Lancs Lancashire FY8 1QX United Kingdom on 12 July 2011 | |
07 Jul 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 November 2011 | |
18 Mar 2011 | AP01 | Appointment of Dr Mark Christopher Dale as a director |