1ST FRAME INSTALLATIONS LTD

Company Documents

DateDescription
09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/09/156 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/09/1420 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR GRAHAM PETER CARROLL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MEADOWCROFT

View Document

24/10/1324 October 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY CATRIONA JAMES

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR IAN MEADOWCROFT

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM LOWTHER HOUSE LOWTHER STREET KENDAL CUMBRIA LA9 4DX

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY CATRIONA JAMES

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR KELVYN JAMES

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELVYN JUSTIN SIMON JAMES / 28/04/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MORAG JAMES / 28/04/2011

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/08/103 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

15/09/0315 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: C/O NOBLE TARN VILLA, CULGAITH PENRITH CUMBRIA CA10 1QL

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 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