FRAMETECH (BRISTOL) LIMITED

Company Documents

DateDescription
07/10/087 October 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

07/10/087 October 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 18/09/2015: DEFER TO 18/09/2015

View Document

08/02/088 February 2008 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

23/01/0823 January 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

01/11/051 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/05/0520 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/05/0519 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/05/0519 May 2005 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

16/04/0416 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/0416 March 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
OLD LIBRARY CHAMBERS
21 CHIPPER LANE
SALISBURY
WILTSHIRE SP1 1BG

View Document

25/09/0325 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/035 June 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/06/035 June 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/04/0318 April 2003 NOTICE OF ADMINISTRATION ORDER

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
1 COURTENAY PARK
NEWTON ABBOT
DEVON TQ12 2HD

View Document

11/03/0311 March 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

11/12/0211 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED
14/01/02

View Document

08/04/028 April 2002 ￯﾿ᄑ NC 100/1000
14/01/0

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM:
ZEALLEY HOUSE
GREENHILL WAY, KINGSTEIGNTON
NEWTON ABBOT
DEVON TQ12 3SB

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 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