Advanced company searchLink opens in new window

MOLECULAR DEVICES (NEW MILTON) LTD

Company number 02660050

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2014 DS01 Application to strike the company off the register
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 101.5
06 Jul 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 TM01 Termination of appointment of Ronald Peters as a director
20 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 CERTNM Company name changed genetix LIMITED\certificate issued on 29/06/11
  • CONNOT ‐
29 Nov 2010 AA Full accounts made up to 31 December 2009
19 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
29 Oct 2010 TM01 Termination of appointment of Charles De Rohan as a director
26 Oct 2010 AP01 Appointment of Gregory John Wigmore as a director
20 Oct 2010 AP01 Appointment of Ronald Marcel Peters as a director
20 Oct 2010 AP01 Appointment of Keith Graham Ward as a director
20 Oct 2010 TM01 Termination of appointment of Julian Burke as a director
21 Sep 2010 TM01 Termination of appointment of Terence Pizzie as a director
21 Sep 2010 TM01 Termination of appointment of Andrew Kellett as a director
22 Mar 2010 AP04 Appointment of Bondlaw Secretaries Limited as a secretary