FRAMEFORK LIMITED

Company Documents

DateDescription
23/02/1723 February 2017 APPLICATION FOR STRIKING-OFF

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/11/1515 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
8 SPRINGFIELD COURT
ETON AVENUE
LONDON
LONDON
NW3 3ER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/11/1415 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/05/144 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 42 WOOD END AVENUE HARROW MIDDLESEX HA2 8NX UNITED KINGDOM

View Document

04/02/124 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/10/1115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS WINDY FARAH VAN DRUTEN / 15/10/2011

View Document

15/10/1115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE GONCALO DAS NEVES ALVES / 15/10/2011

View Document

15/10/1115 October 2011 REGISTERED OFFICE CHANGED ON 15/10/2011 FROM 346 FINCHLEY ROAD FLAT 2 LONDON LONDON NW3 7AJ UNITED KINGDOM

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MISS WINDY FARAH VAN DRUTEN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR JOSE GONCALO DAS NEVES ALVES

View Document

10/02/1010 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 100

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 43 THE LINDENS NEW ADDINGTON CROYDON SURREY CR0 9EJ

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES YEBOAH

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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