WRAP IT UP! HOLDINGS LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/06/156 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 19/04/14 NO CHANGES

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/138 November 2013 19/04/13 NO CHANGES

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AFNAN BASHIR / 01/09/2013

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 Annual return made up to 19 April 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 11 VICARAGE ROAD CROYDON SURREY CR0 4JS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/095 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 03/07/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 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