REXAM WCP LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, 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

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

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Document

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

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

06/06/136 June 2013 Annual return made up to 11 May 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

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

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 11/05/2010

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 11/05/2010

View Document

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

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED WILLIAM CLOWES (PUBLISHERS) LIMI TED CERTIFICATE ISSUED ON 29/07/97

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON. SW1X 7NN

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 16 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BX

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED

View Document

02/02/922 February 1992 RE-DESIGNATION OF SHARE 24/01/92

View Document

02/02/922 February 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 366A 252 27/06/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

10/04/9010 April 1990 AUDITOR'S RESIGNATION

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 16/01/88; NO CHANGE OF MEMBERS

View Document

30/09/8830 September 1988 EXEMPTION FROM APPOINTING AUDITORS 290187

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/07/8628 July 1986 REGISTERED OFFICE CHANGED ON 28/07/86 FROM: MCCORQUODAL HOUSE 15 CAVENDISH SQUARE LONDON W1M OHT

View Document

20/06/8620 June 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

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