FRAMEDSHARE LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY KARIMA WAHID

View Document

07/10/097 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM UNIT 12 ZENNOR ROAD INDUSTRIAL ESTATE ZENNOR ROAD LONDON SW12 0PS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 68 SANDFIELD ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7RL

View Document

04/09/034 September 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