FRAMESET LIMITED

Company Documents

DateDescription
18/03/1718 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1618 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
NO 1 PROSPECT BUSINESS CENTRE
PROSPECT ROAD
ALRESFORD
HAMPSHIRE
SO24 9UH

View Document

16/03/1616 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/1616 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1616 March 2016 STATEMENT OF AFFAIRS

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LILLYWHITE

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE LILLYWHITE

View Document

28/05/1528 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LILLYWHITE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOSEPH ANDREW LILLYWHITE

View Document

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LILLYWHITE / 05/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: G OFFICE CHANGED 23/01/98 BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 UNIT 2,PROSPECT BUSINESS CENTRE PROSPECT ROAD ALRESFORD HAMPSHIRE SO24 9UH

View Document

22/11/9622 November 1996 AUDITOR'S RESIGNATION

View Document

30/08/9630 August 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 6 STATION ROAD TWYFORD BERKS RG10 9NT

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/11/9127 November 1991 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/9130 October 1991 NC INC ALREADY ADJUSTED 04/10/91

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 � NC 1000/20000 04/10/

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED PLUS TWO AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 890 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 382 SYKES ROAD SLOUGH BERKSHIRE SL1 4SP

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/09/8816 September 1988 WD 26/08/88 PD 08/07/87--------- � SI 2@1

View Document

07/09/887 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/887 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 74/76 PEASCOD STREET WINDSOR BERKS SL4 1DH

View Document

25/09/8725 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 SECRETARY RESIGNED

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