MCB 2010 LIMITED: Filings
Overview
| Company Name | MCB 2010 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04517620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCB 2010 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notice of completion of voluntary arrangement | 16 pages | 1.4 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2014 | 16 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2013 | 18 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2012 | 20 pages | 1.3 | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2011 | 16 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Certificate of change of name Company name changed medcell bioscience LTD.\certificate issued on 08/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2010 | 19 pages | 1.3 | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Dr David Roy Glover on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from * London Bioscience Innovation Centre 2 Royal College Street London NW1 0TU* on Jun 25, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roger Whealands Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Pinto as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Termination of appointment of Warren Roiter as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0