ANDREW FOGG LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

01/11/161 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEE

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LEE / 25/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD FOGG / 25/10/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MRS ELIZABETH LEE

View Document

23/10/0823 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED SALES NETWORKING LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 47A ORCHARD ROAD, SEER GREEN BEACONSFIELD BUCKS. HP9 2XH

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 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