CUSTOM FRAMES (UK) LIMITED

Company Documents

DateDescription
10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
WARE & PARTNERS LTD
WATERSIDE HOUSE BASIN ROAD NORTH
HOVE
SUSSEX
BN41 1UY

View Document

07/06/137 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/137 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/06/137 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS JOSEPHINE ANNE HEATH

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ANNE HEATH / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HEATH / 30/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: WATERSIDE HOUSE HOVE ENTERPRISE CENTRE BASIN ROAD NORTH PORTSLADE BRIGHTON EAST SUSSEX BN41 1UY

View Document

06/11/016 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 106 BALCOMBE ROAD HORLEY SURREY RH6 9BW

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 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