MCWRAP LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1129 November 2011 STATEMENT BY DIRECTORS

View Document

29/11/1129 November 2011 SOLVENCY STATEMENT DATED 24/11/11

View Document

29/11/1129 November 2011 REDUCE ISSUED CAPITAL 24/11/2011

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL

View Document

15/02/1115 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JAYNE WILTSHIRE / 17/09/2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR STEFAN LUTZ KLAUS GUTHEIL

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 SECRETARY APPOINTED ALYSON JAYNE WILTSHIRE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CHAPPELL / 09/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ROBERT JAMES / 09/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MR WARREN ROBERT JAMES

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER LAST

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 1 ATKINSONS WAY FOXHILLS INDUSTRIAL PARK SCUNTHORPE NORTH LINCS DN15 8QJ

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 1 ATKINSONS WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8QJ

View Document

15/01/0415 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0415 January 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0415 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: G OFFICE CHANGED 07/04/99 DE BRADELEI HOUSE CHAPEL STREET,BELPER DERBY DE56 1AR

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/9822 June 1998 ALTER MEM AND ARTS 16/06/98

View Document

22/06/9822 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/06/98

View Document

22/06/9822 June 1998 RE:DEBENTURE/GUARANTEE 16/06/98

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 � SR 10000@1 04/04/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 12/12/96; CHANGE OF MEMBERS

View Document

07/02/967 February 1996

View Document

07/02/967 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993

View Document

16/11/9316 November 1993 AUDITOR'S RESIGNATION

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 LANGLEY HOUSE STATION ROAD LANGLEY MILL NOTTINGHAM NG16 4AN

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/12/9019 December 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: G OFFICE CHANGED 15/03/90 CLUMBER AVENUE SHERWOOD RISE NOTTINGHAM NG5 1AH

View Document

04/01/904 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: G OFFICE CHANGED 13/07/89 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/11/861 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

21/01/8521 January 1985 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