Advanced company searchLink opens in new window

MOLECULAR DEVICES (UK) LIMITED

Company number 02807736

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)
14 Aug 2009 288a Director appointed mrs deborah ann harrison
14 May 2009 225 Accounting reference date shortened from 31/12/2008 to 31/10/2008
14 Apr 2009 288b Appointment terminated director deborah harrison
07 Apr 2009 363a Return made up to 07/04/09; full list of members
07 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2009 AA Full accounts made up to 31 December 2007
04 Apr 2009 AA Full accounts made up to 31 December 2006
04 Apr 2009 AA Full accounts made up to 31 December 2005
04 Apr 2009 AA Full accounts made up to 31 December 2004
04 Apr 2009 AA Full accounts made up to 31 December 2003
04 Apr 2009 288a Director appointed deborah ann harrison
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2008 288a Director appointed peter brent
05 Jun 2008 363a Return made up to 07/04/08; full list of members
05 Jun 2008 288b Appointment terminated director timothy harkness
05 Jun 2008 288b Appointment terminated director jason novi
05 Jun 2008 288b Appointment terminated director joseph keegan
05 Jun 2008 288a Director appointed john ross
31 May 2008 CERTNM Company name changed molecular devices LIMITED\certificate issued on 02/06/08
21 Apr 2007 363s Return made up to 07/04/07; no change of members
24 Apr 2006 363s Return made up to 07/04/06; full list of members
15 Nov 2005 287 Registered office changed on 15/11/05 from: 135 wharfedale road winnersh wokingham berkshire RG41 5RB
26 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
25 Apr 2005 363s Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jul 2004 244 Delivery ext'd 3 mth 31/12/03