THE WRAP GALLERY LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2014

View Document

24/10/1324 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/10/1324 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2013

View Document

29/05/1329 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2013

View Document

07/01/137 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/12/1211 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1212 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 96 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5BY

View Document

05/11/125 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/07/1223 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY RESIGNED ALAN DEAN

View Document

06/05/086 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/05

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 12/10/04 TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/10/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED LTP PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 12/10/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 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