Advanced company searchLink opens in new window

FRAME 1 PLC

Company number 05232600

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)
14 Mar 2006 363(288) Secretary resigned;director resigned
13 Mar 2006 288a New secretary appointed
05 Sep 2005 288a New director appointed
02 Sep 2005 288b Director resigned
02 Sep 2005 288b Secretary resigned;director resigned
26 Apr 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Apr 2005 123 £ nc 125000/155000 18/04/05
09 Feb 2005 288a New director appointed
07 Feb 2005 288a New director appointed
02 Feb 2005 PROSP Prospectus
01 Feb 2005 288a New secretary appointed;new director appointed
01 Feb 2005 288a New director appointed
01 Feb 2005 288b Secretary resigned
01 Feb 2005 288b Director resigned
01 Dec 2004 287 Registered office changed on 01/12/04 from: steam packet house 76 cross street manchester greater manchester M2 4JU
23 Nov 2004 288a New director appointed
23 Nov 2004 288a New director appointed
20 Nov 2004 395 Particulars of mortgage/charge
18 Nov 2004 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2004 AUDR Auditor's report
17 Nov 2004 AUDS Auditor's statement
17 Nov 2004 BS Balance Sheet