- Company Overview for MOLECULAR ENERGIES LIMITED (05104249)
- Filing history for MOLECULAR ENERGIES LIMITED (05104249)
- People for MOLECULAR ENERGIES LIMITED (05104249)
- Charges for MOLECULAR ENERGIES LIMITED (05104249)
- More for MOLECULAR ENERGIES LIMITED (05104249)
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) |
---|---|---|---|
22 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 March 2015
|
|
06 Feb 2015 | AP01 | Appointment of Rt. Hon. Alistair James Hendrie Burt as a director on 4 February 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Richard John Hubbard as a director on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Michael David Cochran as a director on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of John Andrew Hamilton as a director on 15 January 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 11 Hill Street London W1J 5LF to 17 Hanover Square London W1S 1BN on 1 December 2014 | |
14 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AR01 | Annual return made up to 16 April 2014 with full list of shareholders | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Miles Biggins on 1 April 2013 | |
03 May 2013 | CH01 | Director's details changed for Dr Richard John Hubbard on 1 April 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 13 Regent Street London SW1Y 4LR on 5 February 2013 | |
17 Jan 2013 | AP01 | Appointment of Dr Richard John Hubbard as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Miles Biggins as a director |