RICHARD FOX CONSRUCTION LTD

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 APPLICATION FOR STRIKING-OFF

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 18 BRYNHAFOD AMMANFORD DYFED SA18 3QH UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM TY CADNO THE LINKS PEMBREY BURRY PORT CARMARTHENSHIRE SA16 0HU UNITED KINGDOM

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARC FOX / 12/03/2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 15 MAESCANNER ROAD LLANELLI DYFED SA14 8LR

View Document

07/11/097 November 2009 CHANGE OF NAME 14/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MRS SHURRIE FOX

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY RHIAN HARRIES

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED MANDARIN (0698) LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

12/03/0712 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