A FRAME ERECTORS LIMITED

Company Documents

DateDescription
02/01/142 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/132 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
20 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JY

View Document

14/08/1214 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1214 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1214 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
ROKEDENE
28 ROB LANE
NEWTON LE WILLOWS
MERSEYSIDE
WA12 0DR

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY MCNAMARA / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH BOUGHEY / 19/03/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 12 KINGSWAY NEWTON LE WILLOWS MERSEYSIDE WA12 8LZ

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

07/02/027 February 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