FOXGLOVE COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
WINDMILL HILL BUSINESS PARK WHITEHALL WAY
SWINDON
WILTSHIRE
SN5 6QR

View Document

29/05/1329 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/05/1329 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/05/1329 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/1111 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROBINSON / 24/01/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1121 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RODGERS

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROBINSON / 08/04/2010

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MARK ROBINSON / 07/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROBINSON / 07/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0817 July 2008 NC DEC ALREADY ADJUSTED 03/06/08

View Document

25/06/0825 June 2008 GBP NC 1000/901 03/06/2008

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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