WRIGHT PLASTICS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2014

View Document

15/08/1415 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2014

View Document

05/08/145 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1428 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/03/143 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/03/143 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

11/10/1311 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2013

View Document

05/06/135 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/135 June 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/05/1316 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/05/138 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY HOWELL & CO (LEICESTER) LTD

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 1 BITTESWELL ROAD LUTTERWORTH LEICESTERSHIRE LE17 4EL

View Document

22/03/1322 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/03/1321 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWELL & CO (LEICESTER) LTD / 25/07/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: C/O HOWELL & CO (LEICESTER) LTD 1 BITTESWELL ROAD LUTTERWORTH LEICESTERSHIRE LE17 4EL UNITED KINGDOM

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HOWELL & CO (LEICESTER) LTD

View Document

29/12/0829 December 2008 SECRETARY RESIGNED SHIPWAY & CO LTD

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S PARTICULARS SIMON WALSH

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0418 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: FERNIE ROAD, MARKET HARBOROUGH, LEICESTER, LE16 7PH.

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 04/03/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9220 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/739 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/739 February 1973 CERTIFICATE OF INCORPORATION

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