PAUL FRAME CONSULTING LTD

Company Documents

DateDescription
07/06/187 June 2018 DECLARATION OF SOLVENCY

View Document

07/06/187 June 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

07/06/187 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1823 May 2018 PREVSHO FROM 31/07/2018 TO 14/02/2018

View Document

23/05/1823 May 2018 14/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 Annual accounts for year ending 14 Feb 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FRAME / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAME / 04/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR PAUL FRAME

View Document

10/10/1110 October 2011 CHANGE PERSON AS SECRETARY

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRAME / 04/10/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN FRAME

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/11/0927 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

31/05/0931 May 2009 31/07/08 ANNUAL ACCTS

View Document

12/11/0812 November 2008 03/11/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/07/07 ANNUAL ACCTS

View Document

28/11/0728 November 2007 03/11/07 ANNUAL RETURN SHUTTLE

View Document

26/03/0726 March 2007 31/07/06 ANNUAL ACCTS

View Document

10/11/0610 November 2006 03/11/06 ANNUAL RETURN SHUTTLE

View Document

04/05/064 May 2006 31/07/05 ANNUAL ACCTS

View Document

07/02/057 February 2005 31/07/04 ANNUAL ACCTS

View Document

08/01/048 January 2004 31/07/03 ANNUAL ACCTS

View Document

28/03/0328 March 2003 31/07/02 ANNUAL ACCTS

View Document

11/11/0211 November 2002 03/11/02 ANNUAL RETURN SHUTTLE

View Document

05/04/025 April 2002 31/07/01 ANNUAL ACCTS

View Document

16/11/0116 November 2001 03/11/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 31/07/00 ANNUAL ACCTS

View Document

27/10/0027 October 2000 03/11/00 ANNUAL RETURN SHUTTLE

View Document

24/03/0024 March 2000 31/07/99 ANNUAL ACCTS

View Document

09/11/999 November 1999 03/11/99 ANNUAL RETURN SHUTTLE

View Document

07/01/997 January 1999 31/07/98 ANNUAL ACCTS

View Document

23/10/9823 October 1998 03/11/98 ANNUAL RETURN SHUTTLE

View Document

28/02/9828 February 1998 31/07/97 ANNUAL ACCTS

View Document

23/10/9723 October 1997 03/11/97 ANNUAL RETURN SHUTTLE

View Document

17/01/9717 January 1997 31/07/96 ANNUAL ACCTS

View Document

30/10/9630 October 1996 03/11/96 ANNUAL RETURN SHUTTLE

View Document

28/03/9628 March 1996 PARS RE MORTAGE

View Document

26/01/9626 January 1996 PARS RE MORTAGE

View Document

26/01/9626 January 1996 PARS RE MORTAGE

View Document

22/11/9522 November 1995 03/11/95 ANNUAL RETURN SHUTTLE

View Document

22/11/9522 November 1995 31/07/95 ANNUAL ACCTS

View Document

10/10/9510 October 1995 CHANGE OF DIRS/SEC

View Document

06/04/956 April 1995 RET BY CO PURCH OWN SHARS

View Document

04/04/954 April 1995 CHANGE OF DIRS/SEC

View Document

03/11/943 November 1994 03/11/94 ANNUAL RETURN SHUTTLE

View Document

18/10/9418 October 1994 SPECIAL/EXTRA RESOLUTION

View Document

18/10/9418 October 1994 31/07/94 ANNUAL ACCTS

View Document

11/10/9411 October 1994 DEC RED/PURCH SHS OUT CAP

View Document

07/10/947 October 1994 UPDATED MEM AND ARTS

View Document

04/10/944 October 1994 SPECIAL/EXTRA RESOLUTION

View Document

10/03/9410 March 1994 31/07/93 ANNUAL ACCTS

View Document

19/02/9419 February 1994 03/11/93 ANNUAL RETURN SHUTTLE

View Document

11/11/9211 November 1992 03/11/92 ANNUAL RETURN FORM

View Document

02/10/922 October 1992 31/07/92 ANNUAL ACCTS

View Document

29/10/9129 October 1991 31/07/91 ANNUAL ACCTS

View Document

29/10/9129 October 1991 03/11/91 ANNUAL RETURN FORM

View Document

21/11/9021 November 1990 31/07/90 ANNUAL ACCTS

View Document

21/11/9021 November 1990 03/11/90 ANNUAL RETURN

View Document

22/02/9022 February 1990 15/02/90 ANNUAL RETURN

View Document

21/02/9021 February 1990 31/07/89 ANNUAL ACCTS

View Document

11/05/8911 May 1989 14/03/89 ANNUAL RETURN

View Document

25/06/8825 June 1988 CHANGE IN SIT REG ADD

View Document

25/06/8825 June 1988 25/04/88 ANNUAL RETURN

View Document

13/05/8813 May 1988 31/07/87 ANNUAL ACCTS

View Document

12/04/8812 April 1988 PARS RE MORTAGE

View Document

01/05/871 May 1987 02/03/87 ANNUAL RETURN

View Document

12/03/8712 March 1987 31/07/86 ANNUAL ACCTS

View Document

17/04/8617 April 1986 14/01/86 ANNUAL RETURN

View Document

10/03/8610 March 1986 31/07/85 ANNUAL ACCTS

View Document

03/07/853 July 1985 31/07/84 ANNUAL ACCTS

View Document

22/05/8522 May 1985 31/12/84 ANNUAL RETURN

View Document

26/04/8426 April 1984 31/07/83 ANNUAL ACCTS

View Document

26/04/8426 April 1984 31/12/83 ANNUAL RETURN

View Document

08/10/828 October 1982 31/12/82 ANNUAL RETURN

View Document

06/09/826 September 1982 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

02/02/812 February 1981 31/12/80 ANNUAL RETURN

View Document

19/05/8019 May 1980 31/12/70 ANNUAL RETURN

View Document

31/01/7931 January 1979 31/12/78 ANNUAL RETURN

View Document

14/12/7814 December 1978 PARTICULARS RE DIRECTORS

View Document

07/02/787 February 1978 31/12/77 ANNUAL RETURN

View Document

23/03/7723 March 1977 31/12/76 ANNUAL RETURN

View Document

04/12/754 December 1975 31/12/75 ANNUAL RETURN

View Document

18/07/7418 July 1974 31/12/73 ANNUAL RETURN

View Document

09/10/739 October 1973 SIT OF REGISTER OF MEMS

View Document

09/10/739 October 1973 31/12/72 ANNUAL RETURN

View Document

05/10/715 October 1971 31/12/71 ANNUAL RETURN

View Document

13/04/7113 April 1971 SIT OF REGISTER OF MEMS

View Document

13/04/7113 April 1971 SITUATION OF REG OFFICE

View Document

29/01/7129 January 1971 31/12/70 ANNUAL RETURN

View Document

25/06/6925 June 1969 SITUATION OF REG OFFICE

View Document

30/05/6930 May 1969 RETURN OF ALLOTS (CASH)

View Document

30/05/6930 May 1969 SITUATION OF REG OFFICE

View Document

30/05/6930 May 1969 PARTICULARS RE DIRECTORS

View Document

19/05/6919 May 1969 ARTICLES

View Document

19/05/6919 May 1969 DECL ON COMPL ON INCORP

View Document

19/05/6919 May 1969 STATEMENT OF NOMINAL CAP

View Document

19/05/6919 May 1969 MEMORANDUM

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