Mr. Plastic East Anglia Trade Frames Ltd
Full Company Report
|
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 7, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 7, 2014 |
Notice of move from administration to dissolution
|  |
Registry |
Oct 15, 2013 |
Administrator's progress report
|  |
Registry |
Jun 27, 2013 |
Notice of deemed approval of proposals
|  |
Registry |
Jun 20, 2013 |
Notice of statement of affairs
|  |
Registry |
Jun 7, 2013 |
Statement of administrator's proposals
|  |
Registry |
Apr 16, 2013 |
Change of registered office address
|  |
Registry |
Apr 16, 2013 |
Notice of administrators appointment
|  |
Registry |
Feb 13, 2013 |
Annual return
|  |
Registry |
Jan 7, 2013 |
Appointment of a person as Director
|  |
Registry |
Dec 10, 2012 |
Return of allotment of shares
|  |
Registry |
Dec 1, 2012 |
Two appointments: 2 men
|  |
Registry |
May 18, 2012 |
Resignation of one Secretary
|  |
Registry |
May 16, 2012 |
Resignation of one Company Director and one Secretary (a man)
|  |
Financials |
Mar 20, 2012 |
Annual accounts
|  |
Registry |
Feb 10, 2012 |
Annual return
|  |
Financials |
Oct 20, 2011 |
Annual accounts
|  |
Registry |
Feb 22, 2011 |
Annual return
|  |
Financials |
Jul 7, 2010 |
Annual accounts
|  |
Registry |
Jul 2, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 28, 2010 |
Annual return
|  |
Financials |
Sep 23, 2009 |
Annual accounts
|  |
Registry |
Feb 16, 2009 |
Annual return
|  |
Registry |
Jan 21, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 16, 2008 |
Annual accounts
|  |
Registry |
Feb 28, 2008 |
Annual return
|  |
Registry |
Feb 2, 2008 |
Change in situation or address of registered office
|  |
Financials |
Oct 9, 2007 |
Annual accounts
|  |
Registry |
Apr 16, 2007 |
Annual return
|  |
Registry |
Nov 29, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2006 |
Annual return
|  |
Financials |
Apr 5, 2006 |
Annual accounts
|  |
Registry |
Jan 20, 2006 |
Change in situation or address of registered office
|  |
Registry |
May 13, 2005 |
Company name change
|  |
Registry |
May 13, 2005 |
Change of name certificate
|  |
Registry |
Mar 24, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 7, 2005 |
Change of accounting reference date
|  |
Registry |
Feb 23, 2005 |
Resignation of a person
|  |
Registry |
Feb 23, 2005 |
Resignation of a person 1867567...
|  |
Registry |
Feb 23, 2005 |
Resignation of a director
|  |
Registry |
Feb 14, 2005 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Registry |
Jan 28, 2005 |
Resignation of a person
|  |
Registry |
Jan 21, 2005 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jan 21, 2005 |
Four appointments: 3 men and a woman
|  |