Advanced company searchLink opens in new window

MOLECULAR THINKING LIMITED

Company number 06624504

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)
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
  • GBP 10,000
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