MOLECULAR DIMENSIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

24/06/2524 June 2025 Registration of charge 017940260010, created on 2025-06-24

View Document

23/06/2523 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

20/06/2520 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Registration of charge 017940260009, created on 2024-11-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

23/11/2323 November 2023 Group of companies' accounts made up to 2021-12-31

View Document

12/10/2312 October 2023 Registration of charge 017940260008, created on 2023-10-06

View Document

08/09/238 September 2023 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-08

View Document

30/08/2330 August 2023 Appointment of Joyce Ann Heidinger as a director on 2023-08-01

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/06/237 June 2023 Registration of charge 017940260007, created on 2023-06-05

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2020-12-31

View Document

05/10/225 October 2022 Termination of appointment of Michael Thomas Drury as a director on 2022-07-29

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DRURY / 30/05/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DRURY / 30/05/2020

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017940260006

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017940260005

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017940260004

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLOSKEY

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017940260005

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR BENJAMIN ROSS TRAVIS

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017940260004

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAVILL

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MICHAEL DRURY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JAMES MCCLOSKEY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR. BRIAN WALL

View Document

11/02/1711 February 2017 ADOPT ARTICLES 21/01/2017

View Document

27/01/1727 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/06/1218 June 2012 SAIL ADDRESS CREATED

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX UNITED KINGDOM

View Document

08/07/118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HALLETT

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HALLETT

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 30

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 88 HIGH STREET NEWMARKET SUFFOLK CB8 8JX

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT 4 NORTHFIELD BUSINESS PARK NORTHFIELDROAD SOHAM CAMBRIDGESHIRE CB7 5UE

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 61-63 DUDLEY STREET LUTON BEDS LU2 0NP

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED PIPER ANDREWS CONSULTANTS LTD. CERTIFICATE ISSUED ON 16/03/98

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 27/05/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/06/9013 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: 15 LEDBOROUGH WOOD BEACONSFIELD BUCKS HP9 2DJ

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/05/8415 May 1984 MEMORANDUM OF ASSOCIATION

View Document

11/05/8411 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/84

View Document

22/02/8422 February 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company