Manchester
M3 7NA
Website | www.newmedicinesoncology.com |
---|
Registered Address | Unit 1a, 85 Greengate Manchester M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | Application to strike the company off the register (1 page) |
5 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Registered office address changed from Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG England to Unit 1a, 85 Greengate Manchester M3 7NA on 20 December 2018 (1 page) |
24 July 2018 | Director's details changed for Dr Muhammad Bari on 24 July 2018 (2 pages) |
25 April 2018 | Resolutions
|
26 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Dr Muhammad Bari on 21 May 2015 (2 pages) |
13 February 2017 | Director's details changed for Dr Muhammad Bari on 21 May 2015 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Registered office address changed from Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG to Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG to Suite 9 the Point 173 Cheetham Hill Road Manchester M8 8LG on 20 June 2016 (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Registered office address changed from 16 Southfield Terrace Colne Lancashire BB8 7JA to Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages) |
15 September 2014 | Registered office address changed from 16 Southfield Terrace Colne Lancashire BB8 7JA to Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages) |
15 September 2014 | Director's details changed for Dr Muhammad Bari on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
2 April 2013 | Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 109 High Street Codicote Hitchin Hertfordshire SG4 8XF England on 2 April 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|