FOXGLOVE SHELF COMPANY NO. 3 LIMITED

Company Documents

DateDescription
01/04/201 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MCALISKEY

View Document

25/02/2025 February 2020 CESSATION OF NOVOSCO LTD AS A PSC

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED NETWORK DEFENCE LIMITED CERTIFICATE ISSUED ON 30/10/19

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031819050004

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BEESLEY

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR JOHN LENNON

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR PATRICK MCALISKEY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BEESLEY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BEESLEY

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR PATRICK MCALISKEY

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031819050003

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031819050004

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM THE OLD FORGE HIGH STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9SP

View Document

11/06/1311 June 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031819050003

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/04/105 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE BEESLEY / 01/03/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD BEESLEY / 01/03/2010

View Document

05/04/105 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BEESLEY / 01/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 05/08/09

View Document

05/08/095 August 2009 ALTER MEMORANDUM 28/07/2009

View Document

05/08/095 August 2009 REDUCE ISSUED CAPITAL 28/07/2009

View Document

05/08/095 August 2009 STATEMENT BY DIRECTORS

View Document

05/08/095 August 2009 SOLVENCY STATEMENT DATED 27/07/09

View Document

15/06/0915 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 VARYING SHARE RIGHTS AND NAMES 16/10/00

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

14/11/0014 November 2000 £ NC 100000/250000 16/10/00

View Document

14/11/0014 November 2000 S-DIV 16/10/00

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/08/009 August 2000 COMPANY NAME CHANGED SOLWAY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/08/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: OAK BANK, 30 HIGH STREET, NEWTON LE WILLOWS, MERSEYSIDE WA12 9SN

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: FERNDEN HOUSE, CHAPEL LANE, STOCKTON HEATH, WARRINGTON, CHESHIRE WA4 6LL

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 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