- Company Overview for WHYTE AND MACKAY LIMITED (SC014456)
- Filing history for WHYTE AND MACKAY LIMITED (SC014456)
- People for WHYTE AND MACKAY LIMITED (SC014456)
- Charges for WHYTE AND MACKAY LIMITED (SC014456)
- More for WHYTE AND MACKAY LIMITED (SC014456)
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) |
---|---|---|---|
26 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 73 | |
03 Aug 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 59 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 61 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 68 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 64 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 65 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 71 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 62 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 63 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 70 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 66 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 67 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 69 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 72 | |
03 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 60 | |
21 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 4 July 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of James Espey as a director | |
05 Mar 2010 | TM02 | Termination of appointment of James Hanlon as a secretary | |
16 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
06 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
31 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 72 | |
09 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
26 Jun 2009 | 288a | Director appointed john edward beard |