FOSSE FRANCE SOLUTIONS LTD

Company Documents

DateDescription
01/09/151 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 DIRECTOR APPOINTED MS LINDA NELSON

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY LISA BISHOP

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
33 WHITLOW LANE
MOULTON
NORTHWICH
CHESHIRE
CW9 8QJ

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BISHOP

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA KAEREN BISHOP / 10/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BISHOP / 10/02/2014

View Document

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
BERRYS FARM ABBOTS WAY
HODNET
MARKET DRAYTON
SHROPSHIRE
TF9 3NQ

View Document

23/01/1323 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 19 DYER ROAD SHIRLEY SOUTHAMPTON SO15 3EH UNITED KINGDOM

View Document

23/03/1123 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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