WRAP SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARTIN

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: GISTERED OFFICE CHANGED ON 10/07/2009 FROM DORMERS CHEQUER LANE REDBOURN ST ALBANS HERTS AL3 7NH

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MARCUS JAMES STEEL

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED AIDAN JENKINS

View Document

16/04/0816 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 5 DAWES LANE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8FF

View Document

06/11/066 November 2006 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