WAYBACK LIMITED

Company Documents

DateDescription
03/12/153 December 2015 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

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED STEPHEN HOWARD GOLD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR GARY CLARK

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY APPOINTED MARK HIGGINS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
4 LANGTREE AVENUE
WHITECRAIGS
GLASGOW
EAST RENFREWSHIRE
G46 7LW

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELLIS SIMPSON

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 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