THE FOX IN A BOX LTD.

Company Documents

DateDescription
30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM
15 RIPON DRIVE
GLASGOW
G12 0DT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MISS CAROLINE LINDSAY SMITH

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1710 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/10/173 October 2017 APPLICATION FOR STRIKING-OFF

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

17/07/1517 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/158 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1423 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IAN BUCHANAN / 02/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LINDSAY SMITH / 02/10/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CAROLINE LINDSAY SMITH

View Document

15/09/0915 September 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 15 RIPON DRIVE KELVINDALE GLASGOW G12 0DT

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY APPOINTED RUSSELL IAN BUCHANAN

View Document

10/09/0910 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

02/09/092 September 2009 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