FOXELL MECHANICAL SERVICES LTD

Company Documents

DateDescription
04/01/254 January 2025 Liquidators' statement of receipts and payments to 2024-11-03

View Document

22/12/2322 December 2023 Liquidators' statement of receipts and payments to 2023-11-03

View Document

04/08/234 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-04

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-03

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of affairs

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Registered office address changed from 26 Catisfield Lane Fareham Hampshire PO15 5NN England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2021-11-11

View Document

18/03/2018 March 2020 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