GANESH & FOX LTD

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

08/02/128 February 2012 12/05/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/02/1111 February 2011 12/05/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 12/05/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

21/01/0921 January 2009 12/05/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 12/05/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S PARTICULARS MYRIAM FATMI

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS MICHAEL JOB

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/01

View Document

13/03/0213 March 2002 DELIVERY EXT'D 3 MTH 12/05/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: FLAT 1, 13 BEDFORD ROAD LONDON W4 1JD

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/00

View Document

09/03/019 March 2001 DELIVERY EXT'D 3 MTH 12/05/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 3 ESMOND ROAD CHISWICK LONDON W4 1JG

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/99

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/98

View Document

15/03/9915 March 1999 DELIVERY EXT'D 3 MTH 12/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 12/05/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 12/05/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 12/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 12/05/94

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 12/05/93

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 12/05/92

View Document

12/03/9312 March 1993

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 12/05/91

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/90

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 12/05/88

View Document

01/09/891 September 1989 DISSOLUTION DISCONTINUED

View Document

12/07/8912 July 1989 COMPANY NAME CHANGED GANESH DESIGNS LIMITED CERTIFICATE ISSUED ON 13/07/89

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: G OFFICE CHANGED 08/05/89 16A,COLLEGE AVENUE, MAIDENHEAD, BERKS. SL6 6AX

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: G OFFICE CHANGED 16/05/88 53 SPELDHURST ROAD CHISWICK W.4

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/05/85

View Document

23/09/8623 September 1986 FIRST GAZETTE

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 12/05/84

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