FRAME PLUS LTD.

Company Documents

DateDescription
19/01/1219 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1119 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

18/04/1118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2010

View Document

14/04/1014 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

25/01/1025 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/01/106 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/106 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 50 OSMASTON ROAD DERBY DERBYSHIRE DE1 2HU ENGLAND

View Document

14/04/0914 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/04/0914 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/0914 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY PETER SMALE

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MR PETER JOHN SMALE

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 12 STADIUM INDUSTRIAL PARK LONG EATON NOTTS NG10 2DD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PETER JOHN SMALE

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY SUSAN CALLAGHAN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TRISTRAM

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: JOHN D COX & CO 35/37 SAINT LEONARDS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 8DL

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 Incorporation

View Document

10/07/0310 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


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