MOLINET LIMITED

06365168
STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2020 accounts Annual Accounts 4 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
09 Jan 2019 officers Termination of appointment of director (Christopher Anthony Hill) 1 Buy now
09 Jan 2019 officers Termination of appointment of director (Alexander Eric Moore) 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 officers Change of particulars for director (Peter John Beck) 2 Buy now
18 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2018 officers Change of particulars for director (Mr John Edward Beck) 2 Buy now
18 Sep 2018 officers Change of particulars for secretary (Mr John Edward Beck) 1 Buy now
25 Jun 2018 accounts Annual Accounts 1 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 3 Buy now
25 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 3 Buy now
08 Oct 2015 annual-return Annual Return 8 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 8 Buy now
30 Sep 2014 officers Change of particulars for director (Peter John Beck) 2 Buy now
11 Aug 2014 accounts Annual Accounts 3 Buy now
18 Sep 2013 annual-return Annual Return 8 Buy now
02 Jul 2013 accounts Annual Accounts 4 Buy now
27 Sep 2012 annual-return Annual Return 8 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
19 Sep 2011 annual-return Annual Return 8 Buy now
10 Jun 2011 accounts Annual Accounts 4 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
13 Oct 2010 officers Change of particulars for secretary (John Edward Beck) 2 Buy now
13 Oct 2010 officers Change of particulars for director (John Edward Beck) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Peter Beck) 2 Buy now
30 Sep 2010 capital Return of Allotment of shares 4 Buy now
28 Sep 2010 resolution Resolution 20 Buy now
08 Sep 2010 officers Appointment of director (Alexander Eric Moore) 3 Buy now
08 Sep 2010 officers Appointment of director (Christopher Anthony Hill) 3 Buy now
12 Apr 2010 accounts Annual Accounts 4 Buy now
01 Oct 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL 1 Buy now
09 Jul 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
12 Nov 2007 officers Director's particulars changed 1 Buy now
10 Sep 2007 incorporation Incorporation Company 12 Buy now