FOXCOTE BOOKS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE DUKE OF CUMBERLANDS HEAD CLIFTON BANBURY OXFORDSHIRE OX15 0PE

View Document

01/11/111 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUNTINGTON / 18/08/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ABACUS ACCOUNTING & TAXATION SERVICES LTD

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MRS VICTORIA WILLS

View Document

14/01/1114 January 2011 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUNTINGTON / 18/08/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0929 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

13/11/0813 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ABACUS ACCOUNTING & TAXATION SERVICES LTD / 21/10/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 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