4MATT FRAMERS LTD

Company Documents

DateDescription
04/11/244 November 2024 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04

View Document

23/10/2423 October 2024 Voluntary strike-off action has been suspended

View Document

23/10/2423 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES DAVIS / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES DAVIS / 04/03/2019

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY WILLIAMS

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/09/1120 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM BARCLAY BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1DG

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES DAVIS / 27/07/2010

View Document

03/08/103 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED PEARMAN'S PICTURE FRAMERS LTD CERTIFICATE ISSUED ON 28/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information