ALEXANDER FOX LIMITED

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-07-01

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of affairs

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PERSELL / 30/11/2016

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR PERSELL / 15/02/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PERSELL / 22/01/2016

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MR MAX PERSELL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PERSELL / 20/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR PERSELL / 20/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 COMPANY NAME CHANGED MPC FINANCIAL LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 3 THE SHUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

27/02/0927 February 2009 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