FOX TRANS SERVICE LTD

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1812 November 2018 APPLICATION FOR STRIKING-OFF

View Document

07/09/187 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 5 PUTTINGTHORPE DRIVE WESTON-SUPER-MARE BS22 8LE ENGLAND

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR SLAWOMIR LIS / 30/06/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SLAWOMIR LECH LIS / 01/01/2018

View Document

11/01/1811 January 2018 CESSATION OF SLAWOMIR LIS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAWOMIR LIS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 28 THE MAPLES THE MAPLES NAILSEA BRISTOL BS48 4RT ENGLAND

View Document

03/04/173 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 62 GREENFIELD CRESCENT NAILSEA BRISTOL BS48 1HW UNITED KINGDOM

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 38 STOTTBURY ROAD BRISTOL BS7 9NG

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 27 THROGMORTON STREET 3RD FLOOR LONDON EC2N 2AN ENGLAND

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM REGUS HOUSE KNBC OFFICE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD UNITED KINGDOM

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 27 THROGMORTON STREET 3RD FLOOR LONDON EC2N 2AN ENGLAND

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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