Advanced company searchLink opens in new window

MOLECULAR LIGHT TECHNOLOGY LIMITED

Company number 02339845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
08 Jul 2015 MA Memorandum and Articles of Association
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2015 SH20 Statement by Directors
26 Jun 2015 SH19 Statement of capital on 26 June 2015
  • GBP 1.00
26 Jun 2015 CAP-SS Solvency Statement dated 26/06/15
26 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/06/2015
13 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,229
13 Feb 2015 TM01 Termination of appointment of Mark Joseph Casey as a director on 19 December 2014
20 Aug 2014 TM01 Termination of appointment of David Paul Harding as a director on 30 June 2014
20 Aug 2014 TM01 Termination of appointment of Glenn Patrick Muir as a director on 30 June 2014
02 Jul 2014 AA Full accounts made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,229
29 Aug 2013 AA Full accounts made up to 30 September 2012
13 Jun 2013 AP01 Appointment of Mr Glenn Muir as a director
13 Jun 2013 AP01 Appointment of Mr Mark Casey as a director
13 Jun 2013 AP01 Appointment of Mr Antoine Lesage as a director
13 Jun 2013 TM01 Termination of appointment of Carl Hull as a director
13 Jun 2013 AD01 Registered office address changed from 5 Chiltern Close Llanishen Cardiff South Glamorgan CF14 5DL on 13 June 2013
13 Jun 2013 AP01 Appointment of Mr David Harding as a director
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 TM02 Termination of appointment of Robert Bowen as a secretary