FRAM3 LIMITED

Company Documents

DateDescription
29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MUZZAMIL LAKHANI

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM
5 BRENTRY AVENUE
BRISTOL
BS5 0DL
UNITED KINGDOM

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

19/06/1619 June 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDDASIR LAKHANI / 01/01/2016

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM
117 ABBOTSFORD HOUSE
TRAWLER ROAD MARITIME QUARTER
SWANSEA
SA1 1YH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDDASIR LAKHANI / 01/02/2014

View Document

30/03/1430 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
1 SWAN LANE
COVENTRY
CV2 4GA
ENGLAND

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
15B BILTON INDUSTRIAL ESTATE
HUMBER AVENUE
COVENTRY
CV3 1JL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUDDASIR LAKHANI / 22/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 33 GLOUCESTER STREET COVENTRY CV1 3BZ ENGLAND

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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