REXAM FW LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR, 4 MILLBANK LONDON SW1P 3XR

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/09/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 01/09/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

26/09/1326 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 12/09/2010

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

04/10/994 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED REXAM FLEXIBLES WELTON LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED REXAM FLEXIBLE PACKAGING WELTON LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED WELTON PACKAGING LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: STANDARD WORKS, STATION ROAD, MIDSOMER NORTON, BATH. BA3 2BE

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 S252 DISP LAYING ACC 31/07/93

View Document

11/06/9311 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 SECRETARY RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 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