FOX PARRACK HIRSCH LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1021 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/101 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

11/01/1011 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

15/07/0915 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2009

View Document

13/01/0913 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

15/07/0815 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2008

View Document

04/07/074 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

04/07/074 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/06/0712 June 2007 ADMINISTRATION TO CVL

View Document

12/12/0612 December 2006 EXTENSION OF ADMINISTRATION

View Document

01/09/061 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

02/08/062 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/03/063 March 2006 RESULT OF MEETING OF CREDITORS

View Document

16/02/0616 February 2006 STATEMENT OF PROPOSALS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 5TH FLOOR THREEWAYS HOUSE 40/44 CLIPSTONE STREET LONDON W1P 7EA

View Document

20/12/0520 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED FOX PARRACK FOX LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: THE ANGEL 7 WAKLEY STREET LONDON EC1V 7LT

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 AUDITOR'S RESIGNATION

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/07/9321 July 1993 S386 DISP APP AUDS 14/07/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993

View Document

17/02/9317 February 1993 £ NC 10000/50000 29/10/

View Document

17/02/9317 February 1993 NC INC ALREADY ADJUSTED 29/10/92

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 AUDITOR'S RESIGNATION

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED FPF LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 214 GREAT PORTLAND STREET LONDON W1N 5HG

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 WD 09/06/88 AD 22/12/87--------- £ SI 1@1=1

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8717 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8714 July 1987 COMPANY NAME CHANGED FTF LIMITED CERTIFICATE ISSUED ON 15/07/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 GAZETTABLE DOCUMENT

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

29/10/8629 October 1986 GAZETTABLE DOCUMENT

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 ALTER SHARE STRUCTURE

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