Advanced company searchLink opens in new window

WEIR PUMPS LIMITED

Company number SC150664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 1996 AA Full accounts made up to 29 December 1995
24 May 1996 363s Return made up to 04/05/96; no change of members
06 Jun 1995 363s Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/05/95; full list of members
06 Jun 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Jun 1995 288 Secretary resigned;new secretary appointed
28 May 1995 AA Full accounts made up to 30 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
07 Sep 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Sep 1994 CERTNM Company name changed m m & s (2218) LIMITED\certificate issued on 02/09/94
01 Sep 1994 287 Registered office changed on 01/09/94 from: 149 newlands road cathcart glasgow G44 4EX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/09/94 from: 149 newlands road cathcart glasgow G44 4EX
01 Sep 1994 287 Registered office changed on 01/09/94 from: 151 st vincent street glasgow G2 5NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/09/94 from: 151 st vincent street glasgow G2 5NJ
04 May 1994 NEWINC Incorporation