- Company Overview for MOLECULAR THINKING LIMITED (06624504)
- Filing history for MOLECULAR THINKING LIMITED (06624504)
- People for MOLECULAR THINKING LIMITED (06624504)
- More for MOLECULAR THINKING LIMITED (06624504)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 18 December 2011 | |
14 Sep 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
14 Sep 2012 | CH01 | Director's details changed for Mr Andrew John Stoddart on 14 September 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mrs Christine Diane Stoddart on 14 September 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from , Folly Hall Mills Chapel Hill, Huddersfield, West Yorkshire, HD1 3LS, England on 5 September 2012 | |
19 Oct 2011 | CH01 | Director's details changed for Mrs Christine Diane Stoddart on 19 October 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Mr Andrew John Stoddart on 19 October 2011 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 18 December 2010 | |
27 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from , Folly Hall Mills Chapel Hill, Huddersfield, West Yorkshire, HD6 3RH on 27 June 2011 | |
09 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Christine Stoddart on 1 June 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Andrew John Stoddart on 1 June 2010 | |
18 Jun 2010 | AD01 | Registered office address changed from , Vernon House 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS on 18 June 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 18 December 2009 | |
17 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 18 December 2009 | |
10 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from, stoney gate HOUSE2 greenfield road, holmfirth, west yorkshire, HD9 2JT | |
07 Jul 2008 | 288b | Appointment Terminated Secretary crs legal services LTD | |
07 Jul 2008 | 288b | Appointment Terminated Director mc formations LTD |