FOSSA IT LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM C/O SAXON & CO KINGS CHAMBERS QUEENS CROSS, HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/12/1128 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/05/1123 May 2011 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

02/02/112 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED IAN JAMES KENNEDY

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

17/12/0817 December 2008 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