WAYBACK LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/03/1110 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 30/10/0930 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/08/0829 August 2008 | DIRECTOR APPOINTED STEPHEN HOWARD GOLD |
| 29/08/0829 August 2008 | APPOINTMENT TERMINATED DIRECTOR GARY CLARK |
| 27/08/0827 August 2008 | DIRECTOR AND SECRETARY APPOINTED MARK HIGGINS |
| 14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 4 LANGTREE AVENUE WHITECRAIGS GLASGOW EAST RENFREWSHIRE G46 7LW |
| 14/08/0814 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELLIS SIMPSON |
| 24/04/0824 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 20/03/0820 March 2008 | LOCATION OF DEBENTURE REGISTER |
| 22/03/0722 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
| 20/03/0720 March 2007 | SECRETARY RESIGNED |
| 20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
| 20/03/0720 March 2007 | DIRECTOR RESIGNED |
| 19/03/0719 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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