About

Registered Number: 04988521
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Molecular Synthetics Ltd was founded on 08 December 2003 and has its registered office in Cambridge, it has a status of "Active". The companies directors are listed as Cooper, Marvin, Filler, Aaron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILLER, Aaron 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Marvin 08 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 December 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 22 February 2006
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
287 - Change in situation or address of Registered Office 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.