FRAMESITE ENGINEERING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/08/1112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TONG / 01/07/2010

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENSIE LORAINE TONG / 01/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD COPSEY / 01/07/2010

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 10 QUEENSBERRY MEWS WEST SOUTH KENSINGTON LONDON SW7 2DU

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: G OFFICE CHANGED 16/01/03 21 BLANDFORD ROAD EALING LONDON W5 5RL

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: G OFFICE CHANGED 03/09/96 GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

13/02/9613 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 200989

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: G OFFICE CHANGED 11/10/89 120 EAST ROAD LONDON N1 6AA

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

05/07/895 July 1989 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