CONCEPT TIMBER FRAME LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1314 November 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 1-3 SNOW HILL LONDON EC1A 2DH

View Document

05/08/095 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

16/07/0916 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/07/0916 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM COLIN PRESCOTT MOORE STEPHENS LLP 1-2 LITTLE KING STREET BRISTOL BS1 4HW

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

30/04/0830 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/10/0719 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

18/10/0718 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 35 LANCASTER ROAD BOWERHILL INDUSTRIAL ESTATE MELKSHAM WILTSHIRE SN12 6SS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

06/07/056 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: STRATTON HOUSE, STRATTON WALK MELKSHAM WILTS SN12 6JL

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 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