FOX PRINT MANAGEMENT LLP

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD LEWIS

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID BOWLES

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JENNY HARMAN

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN PETITT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK STEVENS

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, LLP MEMBER LEE WATERMAN

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES HAMPSON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER CUSSELLE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM HICKMOTT

View Document

30/01/1430 January 2014 ANNUAL RETURN MADE UP TO 08/01/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN STEELE / 28/01/2011

View Document

21/11/1321 November 2013 LLP MEMBER APPOINTED MR KEVIN STEELE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL DOUGLAS

View Document

27/09/1327 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JONATHAN LEWSI / 27/09/2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, LLP MEMBER GARETH DAVIES

View Document

23/01/1323 January 2013 ANNUAL RETURN MADE UP TO 08/01/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, LLP MEMBER REBECCA OLDROYD

View Document

26/04/1226 April 2012 LLP MEMBER APPOINTED MR PETER CUSSELLE

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RAYMOND HAMPSON / 08/01/2012

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH ALLAN DAVIES / 08/01/2012

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN BIDOIS / 08/01/2012

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 08/01/12

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN PETITT / 08/01/2012

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW STEVENS / 08/01/2012

View Document

24/02/1224 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JENNY HARMAN / 08/01/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED MR GARETH ALLAN DAVIES

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED MR JAMES RAYMOND HAMPSON

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED MR MARK ANDREW STEVENS

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED MR JUSTIN PETITT

View Document

28/10/1128 October 2011 LLP MEMBER APPOINTED MR RICHARD JOHN BIDOIS

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HICKMOTT / 07/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 07/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BOWLES / 07/01/2011

View Document

24/01/1124 January 2011 ANNUAL RETURN MADE UP TO 08/01/11

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEE WATERMAN / 07/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JONATHAN LEWSI / 07/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JENNY HARMAN / 07/01/2011

View Document

24/01/1124 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA OLDROYD / 07/01/2011

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, LLP MEMBER KEITH RANGER

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED EMMA STANTON

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, LLP MEMBER KEVIN STEELE

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, LLP MEMBER KEVIN THOMPSON

View Document

20/01/1020 January 2010 ANNUAL RETURN MADE UP TO 08/01/10

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

28/01/0928 January 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/07/0821 July 2008 LLP MEMBER APPOINTED WILLIAM HICKMOTT

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED KEVIN STEELE

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED REBECCA OLDROYD

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED PAUL DOUGLAS

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED KEVIN THOMPSON

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED LEE WATERMAN

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED JENNY HARMAN

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED DAVID BOWLES

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED KEITH RANGER

View Document

08/01/088 January 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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