Based in Sleaford, Lincolnshire, Framex Concepts Ltd was registered on 10 February 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOULDSWORTH, Michael | 06 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 19 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2008 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2007 | |
363s - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363a - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 20 February 2004 | |
RESOLUTIONS - N/A | 02 June 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
SA - Shares agreement | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
287 - Change in situation or address of Registered Office | 22 April 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
225 - Change of Accounting Reference Date | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
CERTNM - Change of name certificate | 24 February 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |