FRAMECROFT LIMITED

Company Documents

DateDescription
07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM SHELL CENTRE LONDON SE1 7NA

View Document

21/07/1821 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/07/1821 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/1821 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

05/07/175 July 2017 CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLGAN

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN HOORN

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN HOORN

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MICHAEL JOSEPH COATES

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECOND FILING WITH MUD 07/06/13 FOR FORM AR01

View Document

24/06/1324 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 PREVEXT FROM 14/12/2012 TO 31/12/2012

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/11

View Document

20/12/1220 December 2012 CURRSHO FROM 31/03/2012 TO 14/12/2011

View Document

19/12/1219 December 2012 S1096 COURT ORDER TO RECTIFY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MELANIE LANE

View Document

07/08/127 August 2012

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ROBERT JOSEPH HENDERSON

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS MELANIE LANE

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MICHAEL COLGAN

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR PAUL RONALD VAN HOORN

View Document

03/02/123 February 2012 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1121 December 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ENGLANDER

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIASZ ENGLANDER

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR BERISH ENGLANDER

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY BAILA ENGLANDER

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED BERISH ENGLANDER

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BAILAR ROCHEL ENGLANDER / 23/08/2011

View Document

24/08/1124 August 2011 SECRETARY APPOINTED BAILAR ROCHEL ENGLANDER

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ENGLANDER / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIASZ ENGLANDER / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 02/02/07 TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 02/02/06

View Document

29/09/0629 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 02/02/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

13/07/0613 July 2006 LOAN AGREEMENT 27/06/06

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 18 UPPER GROSVENOR STREET LONDON W1K 7PW

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 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