FIBRE PHOTONICS LTD.

Company Documents

DateDescription
15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND GIBSON

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
3 ELIBURN OFFICE PARK
LIVINGSTON
WEST LOTHIAN
EH54 6GR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1431 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1431 July 2014 14/10/13 STATEMENT OF CAPITAL GBP 90.00

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 ADOPT ARTICLES 26/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLQUHOUN / 14/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR PAUL KELLY

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY GARY COLQUHOUN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MRS GAIL COLQUHOUN

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR VIACHESLAV ARTYUSHENKO

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIACHESLAV ARTYUSHENKO / 01/09/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 2 ROSEBANK PARK LIVINGSTON WEST LOTHIAN EH54 7EJ

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY COLQUHOUN / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIACHESLAV ARTYUSHENKO / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DESMOND ROBERT GIBSON / 05/11/2009

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DESMOND GIBSON

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 18 BRIDGEND COURT BATHGATE EH48 2BF

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED CLIVE LEACH

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information