- Company Overview for SIVERS PHOTONICS LIMITED (SC211759)
- Filing history for SIVERS PHOTONICS LIMITED (SC211759)
- People for SIVERS PHOTONICS LIMITED (SC211759)
- Charges for SIVERS PHOTONICS LIMITED (SC211759)
- More for SIVERS PHOTONICS LIMITED (SC211759)
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) |
---|---|---|---|
16 Oct 2015 | TM01 | Termination of appointment of Erik Jonas Petter Fallstrom as a director on 26 September 2015 | |
28 Aug 2015 | 466(Scot) | Alterations to floating charge SC2117590004 | |
28 Aug 2015 | 466(Scot) | Alterations to floating charge 3 | |
18 Aug 2015 | MR01 | Registration of charge SC2117590004, created on 11 August 2015 | |
09 Mar 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
03 Oct 2014 | CH04 | Secretary's details changed for Wjm Secretaries Limited on 15 April 2014 | |
03 Oct 2014 | CH04 | Secretary's details changed for Wjm Secretaries Limited on 15 April 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from C/O Wright Johnston & Mackenzie 18 Charlotte Square Edinburgh Midlothian EH2 4DF on 27 March 2014 | |
25 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
17 May 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Dec 2012 | MG05s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 2 | |
04 Dec 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
17 Oct 2012 | AP04 | Appointment of Wjm Secretaries Limited as a secretary | |
17 Oct 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
17 Oct 2012 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL on 17 October 2012 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
04 Nov 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 23 February 2011 |