- Company Overview for MOLECULAR VISION LIMITED (04292847)
- Filing history for MOLECULAR VISION LIMITED (04292847)
- People for MOLECULAR VISION LIMITED (04292847)
- Charges for MOLECULAR VISION LIMITED (04292847)
- More for MOLECULAR VISION LIMITED (04292847)
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) |
---|---|---|---|
19 May 2014 | AD01 | Registered office address changed from Bessemer Bldg Bioincubator Prince Consort Road London SW7 2BP Uk on 19 May 2014 | |
19 May 2014 | AP03 | Appointment of Mr Richard James Marlow as a secretary | |
11 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Oct 2013 | AR01 | Annual return made up to 24 September 2013 with full list of shareholders | |
15 Aug 2013 | AP01 | Appointment of Dr Jonathan Leslie Tobin as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Rebecca Todd as a director | |
06 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
11 Dec 2012 | AP01 |
Appointment of Dr Rebecca Thirza Todd as a director
|
|
14 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
13 Nov 2012 | AP01 | Appointment of Dr Rebecca Todd as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Emmanuel Topoglidis as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Donal Bradley as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Constas Poulios as a director | |
13 Nov 2012 | TM01 | Termination of appointment of John De Mello as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Maina Bhaman as a director | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 22 March 2012
|
|
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Jan 2012 | TM02 | Termination of appointment of Malcolm Bateman as a secretary | |
04 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Constas Pouilos on 24 September 2011 | |
15 Apr 2011 | TM01 | Termination of appointment of Ian Campbell as a director | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |