About

Registered Number: 03699216
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Based in Stockport, Cheshire, Pi-frame Ltd was established in 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 22 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 12 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
CERTNM - Change of name certificate 29 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 1999
225 - Change of Accounting Reference Date 03 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.