FIBROMED PRODUCTS LIMITED

SC437604
EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

Documents

Documents
Date Category Description Pages
03 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 capital Return of Allotment of shares 4 Buy now
26 Jun 2013 resolution Resolution 2 Buy now
25 Jun 2013 capital Return of Allotment of shares 4 Buy now
25 Jun 2013 resolution Resolution 5 Buy now
13 Jun 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jun 2013 resolution Resolution 1 Buy now
13 Jun 2013 capital Return of Allotment of shares 4 Buy now
10 Jun 2013 officers Appointment of director (Dr Howard Marriage) 3 Buy now
10 Jun 2013 officers Termination of appointment of director (Deborah Jane Almond) 2 Buy now
10 Jun 2013 officers Termination of appointment of secretary (Hbjg Secretarial Limited) 2 Buy now
10 Jun 2013 officers Termination of appointment of director (Hbjg Limited) 2 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2013 resolution Resolution 1 Buy now
26 Nov 2012 incorporation Incorporation Company 39 Buy now