FOX RESOURCING LTD

Company Documents

DateDescription
22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

15/10/1615 October 2016 Annual return made up to 29 June 2015 with full list of shareholders

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 7 CROYLAND MEWS PRIORS HALL PARK CORBY NORTHAMPTONSHIRE NN17 5ES

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DUNCAN FOX / 29/06/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062974720002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 04/07/13 STATEMENT OF CAPITAL GBP 221000

View Document

11/09/1311 September 2013 SUBSCRIPTION FACILITATION FOR CLASS E SHARES 04/07/2013

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 ADOPT ARTICLES 09/11/2012

View Document

09/04/139 April 2013 ADOPT ARTICLES 09/11/2012

View Document

09/04/139 April 2013 09/11/12 STATEMENT OF CAPITAL GBP 121000

View Document

26/11/1226 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 3 TORVILLE CRESCENT KETTERING NORTHANTS NN15 7EN

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY SARAH WATTS

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WATTS

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MS SARAH WATTS

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 3 TORVIL CRESCENT KETTERING NORTHANTS NN15 7EN

View Document

18/12/0818 December 2008 29/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information