C & M FRAMING LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009054,00004179

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM SUITE 2B NORTH SANDS BUSINESS CENTRE, SUNDERLAND TYNE & WEAR SR 0QA

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STOREY / 15/01/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 48 WEST SUNNISIDE SUNDERLAND TRYNE & WEAR SR1 1BA

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 57A FAWCETT ST SUNDERLAND SR1 1SR

View Document

04/02/944 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994

View Document

04/04/934 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993

View Document

22/01/9322 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993

View Document

15/01/9315 January 1993 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