THE WHOLE PACKAGE LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
RECTORY HOUSE MAIN STREET
BECKLEY
RYE
EAST SUSSEX
TN31 6RS
ENGLAND

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
6 HANOVER ROAD
TUNBRIDGE WELLS
KENT
TN1 1EY

View Document

18/05/1218 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORRALL

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR IAN ANDERSON

View Document

23/03/0923 March 2009 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