About

Registered Number: 05843597
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Optic Technium, Ffordd William Morgan, St Asaph, Denbighshire, LL17 0JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.