FRAME 1 PLC

Company Documents

DateDescription
12/10/1512 October 2015 ORDER OF COURT - RESTORATION

View Document

22/09/1022 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1022 June 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

26/10/0926 October 2009 ORDER OF COURT TO WIND UP

View Document

17/06/0917 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 COMPANY NAME CHANGED CRYSTALBAND PLC
CERTIFICATE ISSUED ON 08/03/08

View Document

12/02/0812 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED 18/04/05

View Document

26/04/0526 April 2005 ￯﾿ᄑ NC 125000/155000
18/04/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 PROSPECTUS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
STEAM PACKET HOUSE
76 CROSS STREET
MANCHESTER
GREATER MANCHESTER M2 4JU

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/0417 November 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/0417 November 2004 AUDITORS' REPORT

View Document

17/11/0417 November 2004 AUDITORS' STATEMENT

View Document

17/11/0417 November 2004 BALANCE SHEET

View Document

17/11/0417 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 CONSO
01/11/04

View Document

16/11/0416 November 2004 CONSOLODATION 23/09/04

View Document

04/10/044 October 2004 NC INC ALREADY ADJUSTED
23/09/04

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 DIV
23/09/04

View Document

15/09/0415 September 2004 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