Advanced company searchLink opens in new window

FISPAK LIMITED

Company number SC185991

Filter by category

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)
17 Jun 2010 CH01 Director's details changed for David Gray on 21 May 2010
17 Jun 2010 CH03 Secretary's details changed for David Gray on 21 May 2010
17 Jun 2010 CH01 Director's details changed for Olafur Steinarsson on 21 May 2010
04 Jun 2010 AP01 Appointment of Mr Steinthor Valur Olafsson as a director
04 Jun 2010 TM01 Termination of appointment of Olafur Steinarsson as a director
03 Dec 2009 466(Scot) Alterations to floating charge 1
03 Dec 2009 466(Scot) Alterations to floating charge 5
03 Dec 2009 466(Scot) Alterations to floating charge 6
30 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2009 AA
04 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 6
25 Jun 2009 363a Return made up to 21/05/09; full list of members
25 Jun 2009 288c Director and secretary's change of particulars / david gray / 11/09/2008
01 Dec 2008 AA
08 Oct 2008 88(2) Ad 11/09/08\gbp si 35000@1=35000\gbp ic 600000/635000\
08 Oct 2008 288a Director appointed thora greta thorisdottir
08 Oct 2008 288a Director appointed olafur steinarsson
08 Oct 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
18 Jun 2008 363a Return made up to 21/05/08; full list of members
26 Nov 2007 AA
14 Nov 2007 288a New secretary appointed
04 Jun 2007 363a Return made up to 21/05/07; full list of members
10 Apr 2007 288b Director resigned
10 Apr 2007 288b Secretary resigned
06 Nov 2006 AA