FRAMEWORK BUILDING SYSTEMS LIMITED

06522744
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP NG13 8AP

Documents

Documents
Date Category Description Pages
01 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
21 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
24 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Nov 2009 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
17 Sep 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 23 Buy now
17 Sep 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Sep 2009 resolution Resolution 1 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from 7-9 the avenue eastbourne east sussex BN21 3YA 1 Buy now
06 Jul 2009 officers Appointment terminated director anthony wasikowski 1 Buy now
27 Apr 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
08 Dec 2008 officers Director appointed anthony william wasikowski 2 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
29 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england 1 Buy now
29 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 officers Director appointed mr glynn donovan kirkby berry 2 Buy now
14 Apr 2008 officers Secretary appointed jeremy alistair courtenay mcleod-mackenzie 1 Buy now
14 Apr 2008 capital Ad 09/04/08-09/04/08\gbp si 299@1=299\gbp ic 1/300\ 2 Buy now
14 Apr 2008 officers Appointment terminated secretary blakelaw secretaries LIMITED 1 Buy now
14 Apr 2008 officers Appointment terminated director blakelaw director services LIMITED 1 Buy now
04 Mar 2008 incorporation Incorporation Company 13 Buy now