A.J. FOX LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FOX / 23/04/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM:
43 LOWER BROOK STREET
IPSWICH
SUFFOLK
IP4 1AQ

View Document

16/05/0216 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM:
10 ESSEX WAY
WARREN HEATH
IPSWICH
IP3 8SN

View Document

30/05/9530 May 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

23/04/9323 April 1993 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