TAMESIDE TRADE FRAMES LIMITED

Company Documents

DateDescription
31/01/1331 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 10/03/12 NO CHANGES

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHADDERTON / 23/07/2012

View Document

21/08/1221 August 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, UNIT 2 WHITELANDS ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 6UG

View Document

21/08/1221 August 2012 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/08/1221 August 2012 COMPANY RESTORED ON 21/08/2012

View Document

01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 23 STOCKPORT ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 0LA UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ANDREW MARK CHADDERTON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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