MS WRAGG GROUP LTD

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 50 DALE STREET ILKESTON DERBYSHIRE DE7 5NQ

View Document

13/12/1713 December 2017 CESSATION OF ADAM GARTH NEWTON AS A PSC

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY ADAM NEWTON

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/10/1412 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTY MARIE LYNCH WRAGG / 28/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BROADWAY BUSINESS CENTRE 32A STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DE23 6RH

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE NEWTON-LYNCH / 01/06/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED GIRLS JUST WANNA HAVE BLING LIMITED CERTIFICATE ISSUED ON 13/11/08

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 9 WATSON ROAD ILKESTON DERBYSHIRE DE7 9LA

View Document

29/09/0529 September 2005 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