- Company Overview for W. Y. B. MANAGEMENT SERVICES LIMITED (SC065559)
- Filing history for W. Y. B. MANAGEMENT SERVICES LIMITED (SC065559)
- People for W. Y. B. MANAGEMENT SERVICES LIMITED (SC065559)
- More for W. Y. B. MANAGEMENT SERVICES LIMITED (SC065559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
12 Apr 2013 | CH01 | Director's details changed for Suzan Wendy Kine on 9 January 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 17 June 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Suzan Wendy Kine as a director | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jan 2013 | RT01 | Administrative restoration application | |
10 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
19 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2010 | CH01 | Director's details changed for Mollie King on 17 June 2010 | |
18 Oct 2010 | AD02 | Register inspection address has been changed | |
18 Oct 2010 | CH03 | Secretary's details changed for Miss Suzan Wendy King on 17 June 2010 | |
18 Oct 2010 | AD01 | Registered office address changed from 138 Woodstock Avenue Shawlands Glasgow G41 3SE on 18 October 2010 | |
15 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 17 June 2009 with full list of shareholders | |
03 Aug 2009 | 363a | Return made up to 17/06/08; full list of members | |
20 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 |