- Company Overview for FIBROMED LIMITED (SC394483)
- Filing history for FIBROMED LIMITED (SC394483)
- People for FIBROMED LIMITED (SC394483)
- More for FIBROMED LIMITED (SC394483)
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) |
---|---|---|---|
03 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
11 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
20 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from C/O Mcgrigors Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 5 November 2012 | |
06 Aug 2012 | SH03 | Purchase of own shares. | |
28 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Jun 2011 | SH02 | Sub-division of shares on 21 April 2011 | |
14 Jun 2011 | AP01 | Appointment of Dr David Hay as a director | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 21 April 2011
|
|
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | NEWINC | Incorporation |