THE WHOLE PACKAGE LTD.

Company Documents

DateDescription
24/12/0824 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/0824 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

01/04/081 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2008:LIQ. CASE NO.1

View Document

10/02/0810 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

23/01/0823 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

02/10/072 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

23/05/0723 May 2007 STATEMENT OF PROPOSALS

View Document

29/03/0729 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

07/10/057 October 2005 � NC 1000/7000 06/01/0

View Document

07/07/057 July 2005 � NC 1000/7000000 05/0

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/06/998 June 1999 COMPANY NAME CHANGED TWP LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED ASHSTOCK 1597 LIMITED CERTIFICATE ISSUED ON 23/02/98

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information