AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, November 2022
|
incorporation |
Free Download
(14 pages)
|
CERTNM |
Company name changed mol uk facilities LTDcertificate issued on 16/11/22
filed on: 16th, November 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 16th November 2022. New Address: One St Peter's Square Manchester M2 3DE. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
10th November 2022 - the day secretary's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd November 2022: 36002.00 USD
filed on: 4th, November 2022
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 30th December 2020: 36001.00 USD
filed on: 10th, February 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 16th December 2020: 36001.00 GBP
filed on: 30th, December 2020
|
capital |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 7th August 2020
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 26th March 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2nd April 2018
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2nd October 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 28th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2017 director's details were changed
filed on: 28th, January 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2017
filed on: 28th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2017. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2016
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd December 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
4th December 2015 - the day director's appointment was terminated
filed on: 20th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 24th July 2015
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd July 2015 - the day director's appointment was terminated
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd December 2014 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
17th November 2014 - the day director's appointment was terminated
filed on: 19th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2014
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
3rd July 2014 - the day secretary's appointment was terminated
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 13th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th March 2014: 36000.00 USD
filed on: 14th, March 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2013
|
incorporation |
Free Download
(23 pages)
|