WRAPPING & CONVERTING SYSTEMS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/01/2523 January 2025 | Final Gazette dissolved following liquidation | 
| 23/01/2523 January 2025 | Final Gazette dissolved following liquidation | 
| 23/10/2423 October 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 17/05/2417 May 2024 | Appointment of a voluntary liquidator | 
| 17/05/2417 May 2024 | Resolutions | 
| 17/05/2417 May 2024 | Resolutions | 
| 17/05/2417 May 2024 | Statement of affairs | 
| 17/05/2417 May 2024 | Registered office address changed from Unit 4a Corporation Road Audenshaw Manchester M34 5LR England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-05-17 | 
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates | 
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-22 with updates | 
| 25/09/2225 September 2022 | Termination of appointment of Linda Mary Wright as a director on 2022-08-28 | 
| 02/11/212 November 2021 | Change of details for Mr Christopher John Porter as a person with significant control on 2020-10-01 | 
| 02/11/212 November 2021 | Confirmation statement made on 2021-09-21 with updates | 
| 02/11/212 November 2021 | Notification of Glynnis Fielding as a person with significant control on 2020-10-01 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 19/01/2119 January 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WRIGHT / 01/07/2013 | 
| 23/04/2023 April 2020 | CURRSHO FROM 31/10/2020 TO 31/07/2020 | 
| 30/03/2030 March 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 10/09/2019 | 
| 23/09/1923 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 23/09/2019 | 
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | 
| 23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 10/09/2019 | 
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WRIGHT / 10/09/2019 | 
| 08/04/198 April 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM UNIT E2A NEWTON BUSINESS PARK TALBOT RD HYDE CHESHIRE SK14 4UQ | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | 
| 27/04/1827 April 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 09/10/159 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders | 
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders | 
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 09/10/139 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders | 
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 01/11/111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders | 
| 12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM UNIT F9 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ | 
| 08/06/118 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 21/10/1021 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders | 
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WRIGHT / 20/10/2010 | 
| 20/04/1020 April 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 25000 | 
| 20/04/1020 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | 
| 20/04/1020 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | 
| 15/04/1015 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | 
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 06/10/2009 | 
| 07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 06/10/2009 | 
| 07/10/097 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders | 
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 19/05/0919 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PORTER / 10/01/2007 | 
| 18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA WRIGHT / 09/02/2006 | 
| 08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | 
| 09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2006 | 
| 06/06/086 June 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | 
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2005 | 
| 05/06/085 June 2008 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | 
| 22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O JOHN HOWARD & CO PORTLAND PLACE 18 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 3AD | 
| 09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/01/0710 January 2007 | DIRECTOR RESIGNED | 
| 31/10/0631 October 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/12/0521 December 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | 
| 24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 18/10/0418 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | 
| 03/06/043 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | 
| 22/03/0422 March 2004 | NEW DIRECTOR APPOINTED | 
| 16/12/0316 December 2003 | NEW DIRECTOR APPOINTED | 
| 25/10/0325 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | 
| 23/08/0323 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | 
| 29/10/0229 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | 
| 02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | 
| 15/07/0215 July 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/10/0116 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | 
| 01/10/011 October 2001 | NEW SECRETARY APPOINTED | 
| 21/08/0121 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | 
| 26/02/0126 February 2001 | SECRETARY RESIGNED | 
| 12/10/0012 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | 
| 31/08/0031 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 | 
| 11/10/9911 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | 
| 10/08/9910 August 1999 | NEW SECRETARY APPOINTED | 
| 10/08/9910 August 1999 | SECRETARY RESIGNED | 
| 07/08/997 August 1999 | PARTICULARS OF MORTGAGE/CHARGE | 
| 10/06/9910 June 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 | 
| 09/10/989 October 1998 | RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS | 
| 07/08/987 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 | 
| 12/10/9712 October 1997 | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS | 
| 11/10/9611 October 1996 | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS | 
| 19/04/9619 April 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 | 
| 18/04/9618 April 1996 | SECRETARY RESIGNED | 
| 18/04/9618 April 1996 | NEW SECRETARY APPOINTED | 
| 16/01/9616 January 1996 | RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS | 
| 29/09/9529 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 11/05/9511 May 1995 | REGISTERED OFFICE CHANGED ON 11/05/95 FROM: UNIT 8 ARRON TRADING ESTATE CORPORATION ROAD AUDENSHAW MANCHESTER M34 5LR | 
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 | 
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 | 
| 11/10/9411 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | 
| 11/10/9411 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 11/10/9411 October 1994 | REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF | 
| 05/10/945 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of WRAPPING & CONVERTING SYSTEMS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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