THE OAK FRAME COMPANY LIMITED

Company Documents

DateDescription
01/10/101 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/101 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/02/1011 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2010:LIQ. CASE NO.1

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

01/10/091 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/08/0918 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

28/04/0928 April 2009 SECRETARY RESIGNED RUSSELL JONES

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: PEN Y BRYN GLASCOED ROAD ST. ASAPH DENBIGHSHIRE LL17 0LH

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED SIMON BELFIELD

View Document

20/10/0820 October 2008 SECRETARY APPOINTED PAULA ANNE BELFIELD

View Document

20/10/0820 October 2008 SECRETARY RESIGNED ABS COMPANY SECRETARIES LIMITED

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD U K

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: PEN Y BRYN GLASCOED ROAD ST. ASAPH DENBIGHSHIRE LL17 0LH

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED RUSSELL ARTHUR JONES

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD

View Document

14/04/0814 April 2008 Appointment Terminate, Secretary Peter Ball Logged Form

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CAE CENNIN, ALLT GOCH FFESTINIOG BLAENAU FFESTINIOG GWYNEDD LL41 4NS

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 30 PORTERS HILL HARPENDEN HERTFORDSHIRE AL5 5HR

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: FAIR ACRES COUND MOOR CRESSSAGE SHREWSBURY SHROPSHIRE S75 6AY

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/11/04

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 25/02/04

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/10/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: HANOVER HOUSE THE ROE ST ASAPH DENBIGHSHIRE LL17 OLT

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 Incorporation

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