- Company Overview for MOLECULAR CORE LTD (09480273)
- Filing history for MOLECULAR CORE LTD (09480273)
- People for MOLECULAR CORE LTD (09480273)
- More for MOLECULAR CORE LTD (09480273)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | AD01 | Registered office address changed from 29 Springfield Court Springfield Gardens Upminster RM142AQ United Kingdom to 7 Byron Mansions Corbets Tey Road Upminster Essex RM14 2AU on 7 March 2017 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
18 Mar 2015 | AP01 | Appointment of Mr Desmond Gregory Schwartzel as a director on 18 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 10 March 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|