THE WRAP PACK COMPANY LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/03/1216 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SIMPSON / 16/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED COVER FEATURE LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 19/04/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR PAUL STEPHEN SIMPSON

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information