FRAMESOLVE LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1423 July 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE RICHARD JOHN WHALE / 01/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JEREMY JONE / 01/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GUDGE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GRIFFITHS

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD JEREMY JONE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID GRIFFITHS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BARHAM

View Document

28/01/0828 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED
DECK CREATION LIMITED
CERTIFICATE ISSUED ON 12/10/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/01/0522 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 COMPANY NAME CHANGED
W. FERGUS HARRIS & SON LIMITED
CERTIFICATE ISSUED ON 07/01/00

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 S366A DISP HOLDING AGM 06/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95

View Document

27/01/9527 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DEC MORT/CHARGE *****

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 PARTIC OF MORT/CHARGE *****

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

25/02/9025 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

21/02/9021 February 1990 SEC 242(6) ACCS 310389 (280290)

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM:
5 SOUTH LORNE PLACE
EDINBURGH

View Document

06/07/896 July 1989 CLIII 1&4. 260689

View Document

06/07/896 July 1989 ALTER MEM AND ARTS 260689

View Document

28/06/8928 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 150589

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 PARTIC OF MORT/CHARGE 6975

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/06/886 June 1988 ALTER MEM AND ARTS 290288

View Document

06/04/886 April 1988 G169 290288 20000X￯﾿ᄑ1 PREF.

View Document

16/02/8816 February 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM:
12 ACADEMY STREET
LEITH
EDINBURGH

View Document

10/02/8710 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information