R C FRAMES LTD

Company Documents

DateDescription
01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM
137-139 CHURCHIL HOUSE BRENT STREET
HENDON
LONDON
NW4 4DJ
UNITED KINGDOM

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GENE TANGNEY / 04/01/2012

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
46 ANSON ROAD
CRICKLEWOOD
LONDON
NW2 3UU
UNITED KINGDOM

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
C/O UNIT 5
SCRIPS FARM CUT HEDGE LANE
COGGESHALL
COLCHESTER
CO6 1RL
UNITED KINGDOM

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TANGNEY / 27/09/2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP SCALZO

View Document

16/09/1116 September 2011 CHANGE OF NAME 09/09/2011

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/111 September 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 6 December 2009 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE TANGNEY / 01/10/2009

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM
40 CHAMBERLAYNE ROAD
LONDON
NW10 3JE

View Document

03/11/103 November 2010 Annual return made up to 6 December 2008 with full list of shareholders

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM
1 ACHILLES ROAD
WEST HAMPSTEAD
LONDON
NW6 1DZ

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

06/12/076 December 2007 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