Download leads from Nexok and grow your business. Find out more

Gp2002 Limited

Documents

Total Documents193
Total Pages1,169

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off
28 January 2008Return of final meeting in a members' voluntary winding up
26 September 2007Liquidators statement of receipts and payments
26 March 2007Liquidators statement of receipts and payments
19 September 2006Liquidators statement of receipts and payments
13 March 2006Liquidators statement of receipts and payments
27 September 2005Liquidators statement of receipts and payments
24 March 2005Liquidators statement of receipts and payments
1 October 2004Liquidators statement of receipts and payments
24 March 2004Liquidators statement of receipts and payments
2 October 2003Liquidators statement of receipts and payments
3 April 2003Liquidators statement of receipts and payments
15 January 2003Director resigned
18 March 2002Registered office changed on 18/03/02 from: unipart house cowley oxford OX4 2PG
12 March 2002Declaration of solvency
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
12 March 2002Declaration of solvency
12 March 2002Appointment of a voluntary liquidator
12 March 2002Appointment of a voluntary liquidator
12 March 2002Declaration of solvency
12 March 2002Declaration of solvency
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
26 February 2002Declaration of satisfaction of mortgage/charge
8 October 2001Full accounts made up to 31 December 2000
27 June 2001Return made up to 07/06/01; full list of members
30 April 2001Registered office changed on 30/04/01 from: 2100 the crescent solihull parkway birmingham business park birmingham B37 7YE
25 April 2001Particulars of mortgage/charge
18 December 2000Director's particulars changed
19 October 2000Director resigned
6 October 2000Full accounts made up to 31 December 1999
5 March 2000Director resigned
5 March 2000New director appointed
21 February 2000Secretary resigned
21 February 2000Location of register of members
21 February 2000New secretary appointed
14 October 1999Particulars of mortgage/charge
11 October 1999Auditor's resignation
11 October 1999New director appointed
11 October 1999New director appointed
11 October 1999New director appointed
6 October 1999Declaration of assistance for shares acquisition
6 October 1999Declaration of assistance for shares acquisition
6 October 1999Declaration of assistance for shares acquisition
6 October 1999Declaration of assistance for shares acquisition
6 October 1999Declaration of assistance for shares acquisition
22 September 1999Certificate of re-registration from Public Limited Company to Private
22 September 1999Re-registration of Memorandum and Articles
22 September 1999Application for reregistration from PLC to private
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 August 1999Director resigned
13 August 1999New director appointed
10 August 1999Ad 04/08/99--------- £ si [email protected]=2360 £ ic 3667450/3669810
28 July 1999Location of register of members (non legible)
23 July 1999Ad 19/07/99--------- £ si [email protected]=872 £ ic 3666578/3667450
19 July 1999Ad 13/07/99--------- £ si [email protected]=9816 £ ic 3656762/3666578
8 July 1999Director resigned
8 July 1999Director resigned
8 July 1999Director resigned
8 July 1999Ad 29/06/99--------- £ si [email protected]=120 £ ic 3656642/3656762
8 July 1999Director's particulars changed
28 June 1999Return made up to 07/06/99; bulk list available separately
17 June 1999Ad 07/06/99--------- £ si [email protected]=748 £ ic 3655894/3656642
5 June 1999Ad 28/05/99--------- £ si [email protected]=59 £ ic 3655835/3655894
27 May 1999Ad 21/05/99--------- £ si [email protected]=4536 £ ic 3651299/3655835
18 May 1999Ad 07/05/99--------- £ si [email protected]=750 £ ic 3650549/3651299
10 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 May 1999Resolutions
  • SRES13 ‐ Special resolution
10 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
1 March 1999Ad 19/02/99--------- £ si [email protected]=5 £ ic 3650544/3650549
11 January 1999Director resigned
22 December 1998Cancel share premium account
22 December 1998Certificate of cancellation of share premium account
18 November 1998New director appointed
18 September 1998Ad 10/09/98--------- £ si 27@5=135 £ ic 3650409/3650544
7 July 1998Return made up to 07/06/98; bulk list available separately
25 June 1998Full group accounts made up to 31 December 1997
5 June 1998Ad 29/05/98--------- £ si [email protected]=899 £ ic 3658446/3659345
30 May 1998Particulars of mortgage/charge
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
27 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
27 May 1998Director resigned
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 May 1998£ nc 4898603/4980000 21/05/98
27 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
24 May 1998Ad 18/05/98--------- £ si [email protected]=872 £ ic 3653857/3654729
1 May 1998Ad 23/04/98--------- £ si [email protected]=30 £ ic 3653827/3653857
24 April 1998Ad 16/04/98--------- £ si [email protected]=723 £ ic 3653104/3653827
21 April 1998Ad 15/04/98--------- £ si [email protected]=4 £ ic 3653100/3653104
14 April 1998Ad 07/04/98--------- £ si [email protected]=1811 £ ic 3651289/3653100
14 April 1998Ad 08/04/98--------- £ si [email protected]=16 £ ic 3651273/3651289
8 April 1998Ad 30/03/98--------- £ si [email protected]=263 £ ic 3651010/3651273
18 March 1998Ad 13/03/98--------- £ si [email protected]=18556 £ ic 3632454/3651010
25 February 1998Ad 18/02/98--------- £ si [email protected]=33 £ ic 3632421/3632454
1 February 1998Ad 26/01/98--------- £ si [email protected]=166 £ ic 3632255/3632421
25 January 1998Ad 15/01/98--------- £ si [email protected]=115 £ ic 3632140/3632255
16 January 1998Ad 28/11/97--------- £ si [email protected]=5244 £ ic 3626896/3632140
16 January 1998Statement of affairs
9 January 1998Ad 05/01/98--------- £ si [email protected]=52 £ ic 3626844/3626896
11 November 1997Ad 04/11/97--------- £ si [email protected]=23 £ ic 3626821/3626844
27 October 1997Ad 20/10/97--------- £ si [email protected]=415 £ ic 3626406/3626821
16 October 1997Ad 10/10/97--------- £ si [email protected]=53 £ ic 3626353/3626406
16 October 1997Director's particulars changed
7 October 1997Director's particulars changed
3 October 1997Ad 19/09/97--------- £ si [email protected]=47 £ ic 3626225/3626272
3 October 1997Ad 19/09/97--------- £ si [email protected]=81 £ ic 3626272/3626353
3 October 1997Ad 10/09/97--------- £ si [email protected]=440 £ ic 3625785/3626225
5 August 1997Ad 31/07/97--------- £ si [email protected]=14 £ ic 3625771/3625785
17 July 1997Ad 08/07/97--------- £ si 5714@1=5714 £ ic 3620057/3625771
8 July 1997Ad 01/07/97--------- £ si [email protected]=88 £ ic 3618115/3618203
8 July 1997Ad 01/07/97--------- £ si [email protected]=1854 £ ic 3618203/3620057
2 July 1997Return made up to 07/06/97; bulk list available separately
27 June 1997Ad 30/05/97--------- £ si [email protected]=200 £ ic 3618322/3618522
20 June 1997Full group accounts made up to 31 December 1996
20 June 1997Location of debenture register
9 June 1997Ad 19/05/97--------- £ si [email protected]=43 £ ic 3618279/3618322
29 May 1997Ad 20/05/97--------- £ si [email protected]=400 £ ic 3617879/3618279
21 May 1997Ad 18/03/97-10/04/97 £ si [email protected]=1204232 £ ic 2413647/3617879
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
20 May 1997Resolutions
  • SRES13 ‐ Special resolution
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1997Ad 14/05/97--------- £ si [email protected]=30 £ ic 2413617/2413647
20 May 1997Memorandum and Articles of Association
20 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
28 April 1997Ad 21/04/97--------- £ si [email protected]=1075 £ ic 2412524/2413599
14 April 1997Ad 03/04/97--------- premium £ si [email protected]=3788 £ ic 2408736/2412524
1 April 1997Ad 20/03/97--------- premium £ si [email protected]=47 £ ic 2408689/2408736
3 March 1997Listing of particulars
24 February 1997Ad 07/02/97--------- £ si [email protected]=147 £ ic 2408542/2408689
8 February 1997Particulars of mortgage/charge
20 December 1996Registered office changed on 20/12/96 from: lea francis house station road balsall common nr coventry west midlands CV7 7FD
20 December 1996New director appointed
15 November 1996Ad 08/11/96--------- £ si [email protected]=250 £ ic 2408292/2408542
8 November 1996Ad 24/10/96--------- £ si [email protected]=16 £ ic 2408276/2408292
10 September 1996Ad 14/08/96--------- £ si [email protected]=926181 £ ic 1482095/2408276
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 July 1996Ad 12/07/96--------- £ si [email protected]=106 £ ic 1481989/1482095
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 July 1996£ nc 1937080/3269000 27/06/96
27 June 1996Return made up to 07/06/96; bulk list available separately
21 June 1996Location of register of members
18 June 1996Listing of particulars
11 June 1996Ad 28/05/96--------- £ si [email protected]=98 £ ic 1481875/1481973
11 June 1996Ad 28/05/96--------- £ si [email protected]=16 £ ic 1481973/1481989
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 May 1996Full group accounts made up to 31 December 1995
25 April 1996Ad 18/04/96--------- £ si [email protected]=12 £ ic 1481863/1481875
4 February 1996Ad 25/01/96--------- £ si [email protected]=26 £ ic 1481837/1481863
14 November 1995Ad 08/11/95--------- £ si [email protected]=7 £ ic 1481830/1481837
3 October 1995Ad 28/09/95--------- £ si [email protected]=730 £ ic 1481100/1481830
5 September 1995Secretary resigned;new secretary appointed
5 July 1995Ad 27/06/95--------- £ si [email protected]=1000 £ ic 1480100/1481100
6 June 1995Location of register of directors' interests
9 May 1995Nc dec already adjusted 20/06/90 27/04/95
9 May 1995Resolutions
  • SRES13 ‐ Special resolution
4 May 1995Full group accounts made up to 31 December 1994
6 April 1995Ad 30/03/95--------- £ si [email protected]=100 £ ic 1480000/1480100
9 March 1994Listing of particulars
3 March 1994Full group accounts made up to 31 December 1993
25 February 1994Certificate of re-registration from Private to Public Limited Company
25 February 1994Auditor's statement
25 February 1994Auditor's report
9 September 1993Full group accounts made up to 31 December 1992
17 September 1992Full group accounts made up to 31 December 1991
30 September 1991Full group accounts made up to 31 December 1990
31 July 1990Full group accounts made up to 31 December 1989
25 January 1990Full accounts made up to 31 December 1988
10 May 1988Accounts made up to 30 June 1987
19 November 1987Accounts made up to 30 June 1986
4 August 1986Company name changed wrapbond LIMITED\certificate issued on 04/08/86
19 December 1985Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing