THE CHANGE FOX LIMITED

Company Documents

DateDescription
25/02/2325 February 2023 Final Gazette dissolved following liquidation

View Document

25/02/2325 February 2023 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-30

View Document

10/04/2210 April 2022 Appointment of a voluntary liquidator

View Document

10/04/2210 April 2022 Declaration of solvency

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Previous accounting period extended from 2021-10-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

13/08/2013 August 2020 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

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 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

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/07/1823 July 2018 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

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 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

22/10/1522 October 2015 SAIL ADDRESS CREATED

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED MILLAR MCINTYRE PROJECTS LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN TERESA ASKEW / 07/03/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN TERESA ASKEW / 14/12/2013

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN TERESA ASKEW / 18/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 7 YEW PLACE OATLANDS CHASE WEYBRIDGE SURREY KT13 9ZD UNITED KINGDOM

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNN TERESA ASKEW / 18/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

05/12/125 December 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

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH UNITED KINGDOM

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY UNITED KINGDOM

View Document

02/10/102 October 2010 DIRECTOR APPOINTED LYNN TERESA ASKEW

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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