- Company Overview for MDL 2016 LIMITED (SC297009)
- Filing history for MDL 2016 LIMITED (SC297009)
- People for MDL 2016 LIMITED (SC297009)
- More for MDL 2016 LIMITED (SC297009)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
04 Oct 2017 | PSC02 | Notification of Ip2Ipo Limited as a person with significant control on 6 April 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
26 Apr 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
13 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD Scotland to 1 West Regent Street Glasgow G1 2AP on 25 October 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
28 Jan 2016 | AD01 | Registered office address changed from Centre for Integrated Diagnostic Systems Thomson Building University of Glasgow Glasgow G12 8QQ to Cms Cameron Mckenna 191 West George Street Glasgow G2 2LD on 28 January 2016 | |
06 May 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AR01 | Annual return made up to 10 February 2015 with full list of shareholders | |
27 Mar 2015 | MA | Memorandum and Articles of Association | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 | |
05 Mar 2015 | RP04 | Second filing of SH01 previously delivered to Companies House |