MOLECULAR SENSING LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/063 April 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 RETURN MADE UP TO 01/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O ASHURST BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 12 ST JAMES'S SQUARE LONDON SW1Y 4RB

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 3 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8LH

View Document

05/11/045 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS; AMEND

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0320 May 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

03/10/003 October 2000 £ NC 300000/541000 27/09

View Document

07/06/007 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/04/00

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 4A THE SHAMBLES AVONFIELD AVENUE BRADFORD ON AVON WILTSHIRE BA15 1JF

View Document

22/02/9922 February 1999

View Document

27/01/9927 January 1999 PROSPECTUS

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 PROSPECTUS

View Document

02/12/982 December 1998 Miscellaneous

View Document

02/12/982 December 1998 Miscellaneous

View Document

02/12/982 December 1998 Miscellaneous

View Document

02/12/982 December 1998 AUD REP

View Document

02/12/982 December 1998 AUD STAT

View Document

02/12/982 December 1998 BALANCE SHEET

View Document

30/11/9830 November 1998

View Document

30/11/9830 November 1998

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

23/11/9823 November 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/9823 November 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/9823 November 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/11/9823 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/11/9823 November 1998 ADOPT MEM AND ARTS 23/11/98

View Document

19/11/9819 November 1998 NC INC ALREADY ADJUSTED 12/11/98

View Document

19/11/9819 November 1998 NC INC ALREADY ADJUSTED 12/11/98

View Document

18/11/9818 November 1998 S-DIV 12/11/98

View Document

17/11/9817 November 1998 NC INC ALREADY ADJUSTED 12/11/98

View Document

17/11/9817 November 1998 £ NC 1000/300000 12/11

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 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