MOLECULAR CONTROL SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 05059068 |
Category | Private Limited Company |
Incorporated | 01 Mar 2004 |
Age | 20 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 19 days |
SUMMARY
MOLECULAR CONTROL SYSTEMS LIMITED is an dissolved private limited company with number 05059068. It was incorporated 20 years, 3 months, 6 days ago, on 01 March 2004 and it was dissolved 1 year, 10 months, 19 days ago, on 19 July 2022. The company address is 86 Moss Road, Southport, PR8 4JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Old address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT
Change date: 2020-02-14
New address: 86 Moss Road Southport PR8 4JQ
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosemary Anne George
Appointment date: 2015-01-01
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Mary Webb
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT United Kingdom
Change date: 2013-03-05
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: 1 Greetby Place East Gillibrands Industrial Estate, Skelmersdale Lancashire WN8 9UL
Change date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Webb
Change date: 2010-01-07
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan George
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mary webb / 01/09/2007
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: 1 greetby place east gillibrands industrial estate, skelmersdale lancashire WN8 9UL
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: peel house peel road skelmersdale WN8 9PT
Documents
Certificate change of name company
Date: 28 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed porpoise rheometers LTD\certificate issued on 28/12/06
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 08 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 10499538 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELWICK CLOSE,REDCAR,TS10 2UG
Number: | 10708695 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS CLARK LLP LOWIN HOUSE,TRURO,TR1 2NA
Number: | 04947946 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 10510893 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHRISTLETON AVENUE,STOCKPORT,SK4 5EQ
Number: | 09241799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEETDREAMS PROPERTIES LIMITED
32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS
Number: | 08543070 |
Status: | ACTIVE |
Category: | Private Limited Company |