AW FRAMING LIMITED

03171973
ST MARKS HOUSE 3 GOLD TOPS NEWPORT SOUTH WALES NP20 4PG NP20 4PG

Documents

Documents
Date Category Description Pages
07 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Sep 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
14 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jun 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Jun 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jun 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 19 Buy now
13 Jun 2008 resolution Resolution 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from 21 gold tops newport gwent NP20 4PG 1 Buy now
16 Nov 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
05 Apr 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
18 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
05 Apr 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
08 Jun 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
05 Oct 2003 accounts Annual Accounts 5 Buy now
09 May 2003 annual-return Return made up to 13/03/03; full list of members 6 Buy now
31 Dec 2002 officers New secretary appointed 2 Buy now
31 Dec 2002 officers Secretary resigned;director resigned 2 Buy now
12 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2002 accounts Annual Accounts 5 Buy now
04 Nov 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
15 May 2002 annual-return Return made up to 13/03/02; full list of members 7 Buy now
02 Feb 2002 accounts Annual Accounts 5 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
20 Mar 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
19 Jul 2000 annual-return Return made up to 13/03/00; full list of members 6 Buy now
22 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: 21 gold tops newport gwent NP20 4PG 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
05 Feb 2000 accounts Annual Accounts 5 Buy now
05 Feb 2000 address Registered office changed on 05/02/00 from: 10 wyboston court eaton socon st neots cambs PE19 3PL 1 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
16 Jun 1999 accounts Annual Accounts 5 Buy now
13 Apr 1999 annual-return Return made up to 13/03/99; no change of members 4 Buy now
16 Apr 1998 annual-return Return made up to 13/03/98; no change of members 4 Buy now
13 Jan 1998 accounts Annual Accounts 6 Buy now
17 Jun 1997 annual-return Return made up to 13/03/97; full list of members 5 Buy now
13 Jan 1997 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 1997 officers New director appointed 2 Buy now
16 Dec 1996 officers Secretary resigned 1 Buy now
16 Dec 1996 officers Director resigned 1 Buy now
16 Dec 1996 address Registered office changed on 16/12/96 from: 29 east street farnham surrey GU9 7SW 1 Buy now
18 Mar 1996 address Registered office changed on 18/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
18 Mar 1996 officers Secretary resigned;director resigned 2 Buy now
18 Mar 1996 officers New director appointed 2 Buy now
18 Mar 1996 officers New secretary appointed 2 Buy now
13 Mar 1996 incorporation Incorporation Company 13 Buy now