- 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) |
---|---|---|---|
01 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
20 May 2011 | AP01 | Appointment of Ms Gillian Elizabeth Hastings as a director | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Maclay Murray Spens Llp 151 St. Vincent Street Glasgow G2 5NJ United Kingdom on 25 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 8 February 2011
|
|
05 Aug 2010 | 466(Scot) | Alterations to floating charge 1 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
03 Mar 2010 | AD01 | Registered office address changed from Block 6.3, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP on 3 March 2010 | |
17 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 8 January 2010
|
|
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
14 Dec 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
11 Dec 2009 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 10 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Peter Wilhelm Bahrke on 10 December 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jun 2009 | 288a | Director appointed peter wilhelm bahrke | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 May 2009 | 123 | Usd nc 61300/101180.76\15/05/09 | |
22 May 2009 | 88(3) | Particulars of contract relating to shares | |
22 May 2009 | 88(2) | Ad 15/05/09\usd si 2907000@0.01=29070\usd ic 28300/57370\ | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2008 | 169 | Usd ic 31300/28300\23/10/08\usd sr 300000@0.01=3000\ | |
04 Nov 2008 | 363a | Return made up to 09/10/08; full list of members |