1ST FRAME LTD

Company Documents

DateDescription
02/08/192 August 2019 ORDER OF COURT TO WIND UP

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MISS JENNIFER SUSAN WILLIAMSON

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMSON

View Document

27/06/1927 June 2019 CESSATION OF SUSAN WINIFRED WILLIAMSON AS A PSC

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 15 LAKE ENTERPRISE PARK CATON ROAD LANCASTER LANCASHIRE LA1 3NX ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WINIFRED WILLIAMSON / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN WINIFRED WILLIAMSON / 25/04/2019

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM UNIT 15 CATON ROAD LANCASTER LANCASHIRE LA1 3NX ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 21 FAIRFIELD HOUSE MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PE ENGLAND

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 481 BOLTON ROAD WEST RAMSBOTTOM BURY LANCASHIRE BL0 9RN

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED ASSISTURBIZ LTD CERTIFICATE ISSUED ON 28/11/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/09/1420 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 19 FARRAR ROAD DROYLSDEN MANCHESTER GREATER MANCHESTER M43 6FX UNITED KINGDOM

View Document

15/09/1315 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS SUSAN WINIFRED WILLIAMSON

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 141 MANCHESTER ROAD BURY LANCASHIRE BL9 0TD UNITED KINGDOM

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMSON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER WILLIAMSON

View Document

06/03/116 March 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

06/03/116 March 2011 REGISTERED OFFICE CHANGED ON 06/03/2011 FROM 15 RHINE CLOSE TOTTINGTON BURY LANCASHIRE BL8 3NP UNITED KINGDOM

View Document

30/06/1030 June 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARROLL

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MISS JENNIFER SUSAN WILLIAMSON

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 141 MANCHESTER ROAD BURY LANCASHIRE BL9 0TD ENGLAND

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER WILLIAMSON / 06/01/2010

View Document

07/05/097 May 2009 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