- Company Overview for ROBERT WYPER (MOTORS) LIMITED (SC119823)
- Filing history for ROBERT WYPER (MOTORS) LIMITED (SC119823)
- People for ROBERT WYPER (MOTORS) LIMITED (SC119823)
- Charges for ROBERT WYPER (MOTORS) LIMITED (SC119823)
- More for ROBERT WYPER (MOTORS) LIMITED (SC119823)
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) |
---|---|---|---|
31 Jul 1998 | 288a | New director appointed | |
31 Jul 1998 | 288a | New director appointed | |
31 Jul 1998 | 288a | New director appointed | |
31 Jul 1998 | 288a | New secretary appointed;new director appointed | |
23 Jul 1998 | 288a | New director appointed | |
23 Jul 1998 | 288b | Director resigned | |
23 Jul 1998 | 288b | Secretary resigned | |
23 Jul 1998 | 287 | Registered office changed on 23/07/98 from: 9/11 wellington street kilmarnock KA3 1DL | |
13 Jul 1998 | 225 | Accounting reference date extended from 30/09/98 to 31/03/99 | |
30 Dec 1997 | 288b | Director resigned | |
30 Dec 1997 | 288b | Director resigned | |
12 Dec 1997 | 288b | Director resigned | |
30 Sep 1997 | 363s |
Return made up to 30/08/97; full list of members
|
|
03 Jul 1997 | AA | Full accounts made up to 30 September 1996 | |
25 Jun 1997 | 466(Scot) | Alterations to a floating charge | |
25 Jun 1997 | 466(Scot) | Alterations to a floating charge | |
16 May 1997 | 466(Scot) | Alterations to a floating charge | |
16 May 1997 | 466(Scot) | Alterations to a floating charge | |
13 May 1997 | 419a(Scot) | Dec mort/charge * | |
08 May 1997 | 288a | New director appointed | |
28 Apr 1997 | 410(Scot) | Partic of mort/charge * | |
25 Apr 1997 | 410(Scot) | Partic of mort/charge * | |
25 Apr 1997 | 410(Scot) | Partic of mort/charge * | |
25 Apr 1997 | 410(Scot) | Partic of mort/charge * | |
25 Apr 1997 | 410(Scot) | Partic of mort/charge * |