FIBRELOC LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL START

View Document

15/01/1415 January 2014 SECTION 519 AUDITOR'S STATEMENT

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER ALICK GEORGE PARR

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR MICHAEL XAVIER START

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SINCLAIR

View Document

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAINLAND SINCLAIR / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDFORD ELLIS LAX / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELLIS LAX / 01/03/2011

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WALLACE

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR GEOFFREY DOUGLAS MILLER

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY GARY WALLACE

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR GEOFFREY MILLER

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID WALLACE / 09/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDFORD ELLIS LAX / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ELLIS LAX / 09/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAINLAND SINCLAIR / 09/10/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 NC INC ALREADY ADJUSTED 02/09/08

View Document

03/04/093 April 2009 GBP NC 5000/10000
02/09/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SINCLAIR / 13/12/2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MAINLAND / 17/12/2007

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

14/07/0814 July 2008 GBP NC 1002/5000
25/06/2008

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0729 December 2007 ￯﾿ᄑ NC 1000/1002
13/12/0

View Document

29/12/0729 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM:
4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

29/12/0729 December 2007 NC INC ALREADY ADJUSTED
13/12/07

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED
DUNWILCO (1497) LIMITED
CERTIFICATE ISSUED ON 30/11/07

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company