Advanced company searchLink opens in new window

MOLECULAR DIAGNOSTIC SERVICES (UK) LTD

Company number 06918473

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
13 Jun 2017 TM01 Termination of appointment of Anthony William Herbert York as a director on 28 May 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
15 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
29 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Nov 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
20 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Dr. Denis Francis York on 25 April 2010
20 Jul 2010 CH01 Director's details changed for Mr Anthony William Herbert York on 25 April 2010
28 Sep 2009 288c Director's change of particulars / denis york / 27/09/2009
28 Sep 2009 288c Director's change of particulars / anthony york / 27/09/2009
28 May 2009 NEWINC Incorporation