GINGER FOX DESIGN LIMITED

Company Documents

DateDescription
08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR GUY SIMON CHARLES PETTIGREW

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JAMES WILLIAM PHILLIPS

View Document

18/12/1318 December 2013 ADOPT ARTICLES 21/11/2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED CHARLES EDWARD GUY RUDGE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER CARTER

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 14/03/12 NO CHANGES

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUSH

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PONTING

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MS RUTH BALLINGER

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
COTSWOLD BARN, WHALLEY FARM
WHITTINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL54 4HA

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PONTING / 21/01/2008

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PONTING / 21/01/2008

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ADOPT ARTICLES 01/05/2008

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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