I.P.S. THE PALLET WRAP COMPANY LTD



Company Documents

DateDescription
16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O TENON RECOVERY 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY CARR

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARR

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

29/07/0929 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/05/0918 May 2009 ORDER OF COURT TO WIND UP

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 3 WARNERS MILL BRAINTREE ESSEX CM7 3GB

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document



31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; NO CHANGE OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 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