FRAME WIESBADEN LLP

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 17/07/15

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED MR CHAPOUR EZRA CHAOULI

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, LLP MEMBER WAVERLEY INTERNATIONAL CORPORATION

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID WALSH

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 17/07/14

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 CORPORATE LLP MEMBER APPOINTED AUGUSTA MANAGEMENT SERVICES LIMITED

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN MACKINNON

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 17/07/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DESMOND GEORGE REEVES / 13/08/2012

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 17/07/12

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DESMOND GEORGE REEVES / 17/07/2011

View Document

03/08/113 August 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WAVERLEY INTERNATIONAL CORPORATION / 17/07/2011

View Document

03/08/113 August 2011 ANNUAL RETURN MADE UP TO 17/07/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 ANNUAL RETURN MADE UP TO 17/07/10

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 17/07/09

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 17/07/08

View Document

04/07/084 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

09/06/089 June 2008 LLP MEMBER APPOINTED WAVERLEY INTERNATIONAL CORPORATION

View Document

30/04/0830 April 2008 LLP MEMBER APPOINTED NICHOLAS PETER LEWIS

View Document

29/04/0829 April 2008 LLP MEMBER APPOINTED DESMOND GEORGE REEVES

View Document

29/04/0829 April 2008 LLP MEMBER APPOINTED NICHOLAS CHARLES MILLER

View Document

29/04/0829 April 2008 LLP MEMBER APPOINTED HENRY MARCUS JAMES WHITMORE

View Document

29/04/0829 April 2008 LLP MEMBER APPOINTED ERIC LUCIANO NICOLI

View Document

22/04/0822 April 2008 LLP MEMBER APPOINTED JOHN LORIMER

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 NEW MEMBER APPOINTED

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information