TIMBER FRAMEWORKS LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

04/02/134 February 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

08/06/108 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/06/102 June 2010 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

02/06/102 June 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/12/0910 December 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/05/0920 May 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

11/12/0811 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR LYNN MUNRO

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR GORDON TAYLOR

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MCALLISTER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA COULSON

View Document

29/10/0829 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/08/07; CHANGE OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 PARTIC OF MORT/CHARGE *****

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DEC MORT/CHARGE *****

View Document

13/03/0713 March 2007 DEC MORT/CHARGE *****

View Document

13/03/0713 March 2007 DEC MORT/CHARGE *****

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/09/0629 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER,19 CANNING STREET EDINBURGH EH3 8EH

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

04/09/024 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 PARTIC OF MORT/CHARGE *****

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

22/12/0022 December 2000 PARTIC OF MORT/CHARGE *****

View Document

19/12/0019 December 2000 ADOPT ARTICLES 15/12/00

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 15 SALTCOATS GARDENS BELLSQUARRY LIVINGSTON WEST LOTHIAN EH54 9JD

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 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