Mr. Plastic East Anglia Trade Frames Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 20, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EAST ANGLIA TRADE FRAMES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05338809
Record last updated Friday, October 7, 2016 11:06:05 PM UTC
Official Address 15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
Locality Hainaultlondon
Region RedbridgeLondon, England
Postal Code IG63TU
Sector Retail sale of hardware, paints and glass in specialised stores

Charts

Visits

MR. PLASTIC EAST ANGLIA TRADE FRAMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12016-102020-12022-112022-122023-12024-62025-22025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 7, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 7, 2014 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Oct 15, 2013 Administrator's progress report Administrator's progress report
Registry Jun 27, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 20, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Jun 7, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 16, 2013 Change of registered office address Change of registered office address
Registry Apr 16, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Feb 13, 2013 Annual return Annual return
Registry Jan 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 10, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 1, 2012 Two appointments: 2 men Two appointments: 2 men
Registry May 18, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 16, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Feb 10, 2012 Annual return Annual return
Financials Oct 20, 2011 Annual accounts Annual accounts
Registry Feb 22, 2011 Annual return Annual return
Financials Jul 7, 2010 Annual accounts Annual accounts
Registry Jul 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 28, 2010 Annual return Annual return
Financials Sep 23, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Registry Jan 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 16, 2008 Annual accounts Annual accounts
Registry Feb 28, 2008 Annual return Annual return
Registry Feb 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 9, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Annual return Annual return
Registry Nov 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2006 Annual return Annual return
Financials Apr 5, 2006 Annual accounts Annual accounts
Registry Jan 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2005 Company name change Company name change
Registry May 13, 2005 Change of name certificate Change of name certificate
Registry Mar 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Feb 23, 2005 Resignation of a person Resignation of a person
Registry Feb 23, 2005 Resignation of a person 1867567... Resignation of a person 1867567...
Registry Feb 23, 2005 Resignation of a director Resignation of a director
Registry Feb 14, 2005 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Jan 28, 2005 Resignation of a person Resignation of a person
Registry Jan 21, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 21, 2005 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)