FOX COMMODITIES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCDEVITT / 23/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/0923 September 2009 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