- Company Overview for MIRONID LIMITED (SC476430)
- Filing history for MIRONID LIMITED (SC476430)
- People for MIRONID LIMITED (SC476430)
- More for MIRONID LIMITED (SC476430)
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) |
---|---|---|---|
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AP01 | Appointment of Dr Neil Wilkie as a director on 31 May 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Sinclair Dunlop as a director on 31 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Miles Douglas Houslay as a director on 14 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
02 Feb 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
02 Feb 2016 | RP04 | Second filing of SH01 previously delivered to Companies House | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
21 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 Apr 2015 | AD01 | Registered office address changed from Torrey Pines Prieston Road Bridge of Weir Renfrewshire PA11 3AJ Scotland to Biocity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH on 21 April 2015 | |
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
12 Dec 2014 | SH02 | Sub-division of shares on 4 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Dr Paul Barton Rodgers as a director on 5 December 2014 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|