WRAPID CONTRACT SERVICES LIMITED

Company Documents

DateDescription
22/12/0822 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/0822 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/08/0815 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2008:LIQ. CASE NO.1

View Document

08/04/088 April 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM, C/O GRANT THORNTON UK LLP, 4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, LANCASHIRE, M3 3EB

View Document

12/02/0812 February 2008 APPOINTMENT OF ADMINISTRATOR

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: VA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0826 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/072 May 2007 ALTER MEMORANDUM 19/04/07 FIN ASSIST IN SHARE ACQ 19/04/07 SECT 151-158 19/04/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 0 THORNTON ROAD, BRADFORD, BD1 2LB

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RE AGREEMENT 04/05/06

View Document

16/05/0616 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 RE AGREEMENT 04/05/06 FIN ASSIST IN SHARE ACQ 04/05/06 ADOPT MEM AND ARTS 04/05/06

View Document

16/05/0616 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 04/06/93; CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 NC INC ALREADY ADJUSTED 04/01/93

View Document

08/01/938 January 1993 NC INC ALREADY ADJUSTED 04/01/93

View Document

21/06/9221 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 COMPANY NAME CHANGED ENVOLYTE LIMITED CERTIFICATE ISSUED ON 07/12/90

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 04/06/90; NO CHANGE OF MEMBERS

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 RETURN MADE UP TO 05/04/89; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

17/10/8817 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 16/07/87; NO CHANGE OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

18/02/8618 February 1986 DIRECTOR RESIGNED

View Document

17/06/8517 June 1985 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