FOLDERFRAME LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

21/12/2121 December 2021 Final Gazette dissolved following liquidation

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049809610006

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE DENISE NORMAN / 01/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DENISE NORMAN / 01/12/2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DENISE NORMAN / 04/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE DENISE NORMAN / 04/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE DENISE NORMAN / 01/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN NORMAN

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 09/06/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 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