Advanced company searchLink opens in new window

FRAMING SOLUTI0NS LIMITED

Company number 04410546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2008 AA Full accounts made up to 31 December 2007
29 Sep 2008 288b Appointment Terminated Director nigel smith
29 Sep 2008 288b Appointment Terminated Director adam newton
29 Sep 2008 288b Appointment Terminated Director david arnold
29 Sep 2008 288b Appointment Terminated Director derek randall
29 Sep 2008 288b Appointment Terminated Director ian whitefield
29 Sep 2008 288b Appointment Terminated Secretary simon wellings
12 Sep 2008 288a Director and secretary appointed tracy fleming
12 Sep 2008 288b Appointment Terminated Director and Secretary dermot buckley
29 Feb 2008 395 Duplicate mortgage certificatecharge no:4
19 Feb 2008 395 Particulars of a mortgage or charge / charge no: 4
08 Feb 2008 155(6)a Declaration of assistance for shares acquisition
08 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
04 Feb 2008 288a New secretary appointed;new director appointed
04 Feb 2008 288a New director appointed
17 Jan 2008 287 Registered office changed on 17/01/08 from: william nadin way swadlincote derbyshire DE11 0BB
17 Jan 2008 225 Accounting reference date shortened from 31/12/08 to 31/10/08
27 Dec 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Dec 2007 MAR Re-registration of Memorandum and Articles
27 Dec 2007 53 Application for reregistration from PLC to private
27 Dec 2007 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Dec 2007 88(2)R Ad 13/08/02--------- £ si 499999@1
14 Dec 2007 88(2)R Ad 13/09/02--------- £ si 5000000@1
31 Jul 2007 AA Full accounts made up to 31 December 2006
10 May 2007 288a New director appointed