TRADE FRAME SUPPLIES LIMITED

05615474
18A MIMRAM ROAD HERTFORD HERTFORDSHIRE SG14 1NN

Documents

Documents
Date Category Description Pages
10 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
06 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
08 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
08 Mar 2013 resolution Resolution 1 Buy now
08 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
02 Jan 2012 annual-return Annual Return 3 Buy now
17 Feb 2011 accounts Annual Accounts 5 Buy now
05 Dec 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 accounts Annual Accounts 7 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Kerry-Anne Edwards) 2 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Paul Brian Edwards) 2 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2009 accounts Annual Accounts 8 Buy now
02 Dec 2008 annual-return Return made up to 08/11/08; full list of members 3 Buy now
29 Jul 2008 officers Appointment terminated secretary brian edwards 2 Buy now
29 Jul 2008 officers Secretary appointed kerry-anne edwards 1 Buy now
11 Jul 2008 accounts Accounting reference date extended from 30/11/2007 to 31/05/2008 1 Buy now
26 Mar 2008 officers Appointment terminated secretary neil lynch 1 Buy now
26 Mar 2008 officers Secretary appointed brian edwards 1 Buy now
10 Jan 2008 annual-return Return made up to 08/11/07; full list of members 5 Buy now
26 Apr 2007 accounts Annual Accounts 5 Buy now
12 Dec 2006 annual-return Return made up to 08/11/06; full list of members 6 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
16 Dec 2005 capital Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
06 Dec 2005 officers New director appointed 2 Buy now
06 Dec 2005 officers New secretary appointed 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
08 Nov 2005 incorporation Incorporation Company 12 Buy now