A.A. FOX LIMITED

Company Documents

DateDescription
20/04/2020 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/02/206 February 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2019:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2018:LIQ. CASE NO.1

View Document

16/02/1816 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 2 MARESSA BUILDING 4 ICKNIELD WAY LETCHWORTH HERTFORDSHIRE SG6 1EX

View Document

17/12/1517 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

17/12/1517 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1517 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRACHAN

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STRACHAN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA MCGUIRE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JAMES SCOTT STRACHAN

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/04/1114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM STRACHAN

View Document

08/09/108 September 2010 SECRETARY APPOINTED MRS LYNDA MCGUIRE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRACHAN

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT STRACHAN / 24/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 SECRETARY APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR WILLIAM SCOTT STRACHAN

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY LYNDA MCGUIRE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

06/09/996 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 45 MORTIMER STREET LONDON W1N 7TD

View Document

27/10/9727 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 23-25 EASTCASTLE STREET LONDON W1N 8HE

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: LEADER HOUSE 22A EASTCHEAP LETCHWORTH HERTS. SG6 3DD

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: BARANITE HOUSE WHITEHORSE STREET BALDOCK HERTS. SG7 6QB

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 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