J.D. PICTURE FRAMES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-03-22 |
11/05/2411 May 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-03-22 |
28/02/2228 February 2022 | Liquidators' statement of receipts and payments to 2021-03-22 |
10/02/2210 February 2022 | Liquidators' statement of receipts and payments to 2020-03-22 |
09/05/189 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
09/05/189 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
10/04/1810 April 2018 | FIRST GAZETTE |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 5 & 6 29 CHEETWOOD ROAD MANCHESTER M8 8AQ |
06/04/186 April 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
12/04/1612 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/09/152 September 2015 | APPOINTMENT TERMINATED, SECRETARY SHAKILA PARVEEN |
05/06/155 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/05/1422 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 29 CHEETWOOD ROAD MANCHESTER LANCS M8 8AQ |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/05/129 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
06/12/116 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
27/05/1127 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
26/11/1026 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAKILA PARVEEN / 12/04/2010 |
13/04/1013 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMIR NASEER / 12/04/2010 |
02/12/092 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 28 MEREFIELD STREET ROCHDALE LANCASHIRE OL11 3RU |
16/06/0916 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | 29/02/08 TOTAL EXEMPTION FULL |
21/12/0821 December 2008 | PREVSHO FROM 31/03/2008 TO 29/02/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
22/03/0722 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.D. PICTURE FRAMES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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