Mc Diagnostics Ltd was registered on 12 June 2006, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Williamson, Andrew, Crosby, Ian, Culkin, John, Maguire, Peter Michael for this business at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSBY, Ian | 12 June 2006 | - | 1 |
CULKIN, John | 29 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Andrew | 03 June 2013 | - | 1 |
MAGUIRE, Peter Michael | 12 June 2006 | 03 June 2013 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 October 2020 | |
MA - Memorandum and Articles | 01 October 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
MR04 - N/A | 25 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 15 July 2019 | |
CS01 - N/A | 20 June 2019 | |
PSC07 - N/A | 20 June 2019 | |
PSC07 - N/A | 20 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
RESOLUTIONS - N/A | 18 February 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 08 March 2017 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AP03 - Appointment of secretary | 28 June 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 25 March 2010 | |
RESOLUTIONS - N/A | 15 March 2010 | |
SH01 - Return of Allotment of shares | 15 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
363a - Annual Return | 02 July 2009 | |
RESOLUTIONS - N/A | 17 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2009 | |
123 - Notice of increase in nominal capital | 17 June 2009 | |
395 - Particulars of a mortgage or charge | 13 June 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 15 July 2008 | |
RESOLUTIONS - N/A | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
NEWINC - New incorporation documents | 12 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2010 | Fully Satisfied |
N/A |
Debenture | 12 June 2009 | Fully Satisfied |
N/A |
Debenture | 12 April 2007 | Fully Satisfied |
N/A |