A. FOX SYSTEMS LIMITED

Company Documents

DateDescription
13/09/0713 September 2007 DISSOLVED

View Document

13/06/0713 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

11/01/0711 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/01/0711 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/07/0627 July 2006 STATEMENT OF PROPOSALS

View Document

26/06/0626 June 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: OAKWELL BUSINESS CENTRE OAKWELL VIEW BARNSLEY S71 1HX

View Document

12/06/0612 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/05/03; CHANGE OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/05/00; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

12/03/0112 March 2001 £ NC 350000/1150000 02/03/01

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: OAKWELL BUSINESS CENTRE OAKWELL VIEW BARNSLEY SOUTH YORKSHIRE S71 1HX

View Document

19/01/0019 January 2000 ADOPTARTICLES30/07/99

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED 30/07/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 2 CLARENCE ROAD MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2NL

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 £ NC 10000/100000 06/08/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company