FRAMEPAK LIMITED

Company Documents

DateDescription
21/11/1221 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/09/123 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2012

View Document

07/03/127 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012:LIQ. CASE NO.1

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2011:LIQ. CASE NO.1

View Document

09/03/119 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2011:LIQ. CASE NO.1

View Document

03/09/103 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2010:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/08/0928 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009123,00009141

View Document

28/08/0928 August 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: GISTERED OFFICE CHANGED ON 03/08/2009 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

05/12/085 December 2008 SECRETARY APPOINTED MISS DEBRA SAUNDERS

View Document

05/12/085 December 2008 SECRETARY RESIGNED MICHAEL SAUNDERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: SHALFORD COURT 95 SPRINGFIELD RD. CHELMSFORD ESSEX CM2 6JL

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 06/03/96; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994

View Document

07/05/937 May 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 Incorporation

View Document

06/03/916 March 1991 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