Advanced company searchLink opens in new window

MOLECULAR ENERGIES LIMITED

Company number 05104249

Filter by category

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 May 2012 AP01 Appointment of Mr Peter Michael Levine as a director
01 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
30 Apr 2012 AD04 Register(s) moved to registered office address
30 Apr 2012 AD02 Register inspection address has been changed from Equinti Limited Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,754,489.58
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 7 February 2012
  • GBP 5,754,489.58
06 Feb 2012 AP01 Appointment of Dr David Anthony Lawson Jenkins as a director
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,754,489.58
17 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments. Adopt accts 31/12/10 15/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 16 April 2011 with bulk list of shareholders
28 Apr 2011 TM01 Termination of appointment of Stephen Gutteridge as a director
14 Feb 2011 TM01 Termination of appointment of Angelo Baskaran as a director
14 Feb 2011 AP01 Appointment of Mr Benjamin David Wilkinson as a director
14 Jan 2011 AUD Auditor's resignation
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 5,754,489.58
25 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2010 TM01 Termination of appointment of Simon Hopkinson as a director
05 Jul 2010 AR01 Annual return made up to 16 April 2010. List of shareholders has changed
25 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
17 Jun 2010 AD03 Register(s) moved to registered inspection location
15 Jun 2010 AD02 Register inspection address has been changed
11 Jun 2010 CH01 Director's details changed for Mr David Christopher Wake-Walker on 16 April 2010
04 Mar 2010 CH01 Director's details changed for Mr John Andrew Hamilton on 4 March 2010