MOLECULAR DEVICES (UK) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

22/09/2422 September 2024 Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Central Boulevard Shirley Solihull B90 8AJ

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/03/247 March 2024 Appointment of Mr David John Micha as a director on 2024-02-22

View Document

07/03/247 March 2024 Termination of appointment of Hao Qian as a director on 2024-02-22

View Document

07/03/247 March 2024 Appointment of Ms Mary Duseau as a director on 2024-02-22

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

08/06/238 June 2023 Termination of appointment of Susan Wauthier Murphy as a director on 2023-05-15

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/05/2220 May 2022 Appointment of Mr Jaison Battle as a director on 2022-05-20

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR HAO QIAN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREG MILOSEVICH

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DARREN JOSEPH GOULD

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS SUSAN WAUTHIER MURPHY

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR TARA ILLIANO

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/05/1928 May 2019 SAIL ADDRESS CREATED

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY DARREN GOULD

View Document

24/05/1924 May 2019 CESSATION OF MOLECULAR DEVICES LLC AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANAHER CORPORATION

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS TARA ILLIANO

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR GREGORY MARVIN MILOSEVICH

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR KEVIN PAUL SMITH

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE BOOTH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOOTH

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MR DARREN JOSEPH GOULD

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DIRECTOR APPOINTED RICHARD EDWARD PATTERSON

View Document

03/08/123 August 2012 DIRECTOR APPOINTED TERENCE MALCOLM BOOTH

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARRISON

View Document

14/01/1114 January 2011 SECRETARY APPOINTED TERENCE MALCOLM BOOTH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH HARRISON

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR KEITH GRAHAM WARD

View Document

05/10/105 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRENT

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN HARRISON / 01/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENT / 01/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS DEBORAH ANN HARRISON

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED CERTIFICATE ISSUED ON 15/02/10

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH HARRISON

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MRS DEBORAH ANN HARRISON

View Document

14/05/0914 May 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH HARRISON

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/094 April 2009 DIRECTOR APPOINTED DEBORAH ANN HARRISON

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

06/06/086 June 2008 DIRECTOR APPOINTED PETER BRENT

View Document

05/06/085 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JOHN ROSS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH KEEGAN

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JASON NOVI

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HARKNESS

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED MOLECULAR DEVICES LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 135 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5RB

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/01/013 January 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/09/008 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: UNIT 6 RALEIGH COURT RUTHERFORD WAY CRAWLEY WEST SUSSEX RH10 2PD

View Document

09/04/999 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/09/943 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9323 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED FAMEGAME LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

21/04/9321 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/93

View Document

21/04/9321 April 1993 £ NC 1000/10000 14/04/93

View Document

07/04/937 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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