FOX ENGINEERING MANAGEMENT SERVICES LTD.

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-08-10

View Document

14/09/2214 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-08-10

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 DIRECTOR APPOINTED MRS JANE ELIZABETH FOX

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 31/07/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FOX / 31/07/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/07/151 July 2015 30/06/15 NO CHANGES

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM
CHARGROVE HOUSE MAIN ROAD
SHURDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 4GA

View Document

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
RODBOROUGH COURT WALKLEY HILL
STROUD
GLOUCESTERSHIRE
GL5 3LR

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2011

View Document

22/07/1122 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH FOX / 30/06/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

26/10/1026 October 2010 DISS40 (DISS40(SOAD))

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2010

View Document

25/10/1025 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE FOX / 01/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOX / 01/07/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: SUNNY COTTAGE WOODVILLE STOUR PROVOST GILLINGHAM DORSET SP8 5LX

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/04/0216 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 4 LITTLE LONDON COURT OLD TOWN SWINDON SN1 3HY

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 3 LITTLE LONDON COURT OLD TOWN SWINDON SN1 3HY

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 3 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DP

View Document

03/08/923 August 1992 SECRETARY RESIGNED

View Document

20/07/9220 July 1992 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