FOXX CONSULTING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/05/1221 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS OWENS / 30/08/2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION FURR / 30/08/2011

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION FURR / 01/01/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 1 CHURCH WALK HIGH STREET ST. NEOTS CAMBRIDGESHIRE PE19 1JA

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 38 CORNWALLIS CLOSE BROMHAM BEDFORD BEDFORDSHIRE MK43 8LG

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 39 LOVAT DRIVE DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN1 3PZ

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/06/98

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: 21 BEDFORD SQUARE LONDON WC18 3HH

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 1ST FLOOR RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/08/951 August 1995 ADOPT MEM AND ARTS 12/04/95

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 Resolutions

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 COMPANY NAME CHANGED FOXX ASSESSMENT AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 05/07/95

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED PLAYBALL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/06/95

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/04/9512 April 1995 Incorporation

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information