FRAMES DIRECT LIMITED

04710676
CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Documents

Documents
Date Category Description Pages
17 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
17 Aug 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
14 Oct 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
16 Sep 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
02 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
02 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Sep 2014 resolution Resolution 1 Buy now
16 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2014 annual-return Annual Return 16 Buy now
28 Jan 2014 accounts Annual Accounts 9 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2013 mortgage Registration of a charge 17 Buy now
10 May 2013 annual-return Annual Return 16 Buy now
16 Jan 2013 accounts Annual Accounts 9 Buy now
02 May 2012 annual-return Annual Return 16 Buy now
06 Sep 2011 accounts Annual Accounts 9 Buy now
31 May 2011 annual-return Annual Return 16 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
20 May 2010 annual-return Annual Return 16 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2009 annual-return Return made up to 25/03/09; full list of members 7 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
27 May 2008 annual-return Return made up to 25/03/08; no change of members 8 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
21 Apr 2007 annual-return Return made up to 25/03/07; full list of members 9 Buy now
01 Feb 2007 accounts Annual Accounts 8 Buy now
10 Apr 2006 annual-return Return made up to 25/03/06; full list of members 9 Buy now
04 Apr 2006 accounts Annual Accounts 8 Buy now
06 Oct 2005 annual-return Return made up to 25/03/05; full list of members 9 Buy now
28 Jan 2005 accounts Annual Accounts 8 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: unit 3 battlerswells farm jacketts lane harefield middlesex UB3 6PZ 1 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: 23 chestnut avenue chorleywood hertfordshire WD3 4HA 1 Buy now
08 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 accounts Accounting reference date extended from 31/03/04 to 31/05/04 1 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
18 Apr 2003 capital Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Apr 2003 address Registered office changed on 18/04/03 from: 152-160 city road london EC1V 2NX 1 Buy now
18 Apr 2003 officers New secretary appointed;new director appointed 1 Buy now
18 Apr 2003 officers New director appointed 1 Buy now
10 Apr 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
25 Mar 2003 incorporation Incorporation Company 9 Buy now