Advanced company searchLink opens in new window

MAC HEALTHCARE SOLUTIONS LTD

Company number 07560462

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)
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
  • GBP 20
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
  • GBP 20
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 13/07/2011
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 19.00
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