FOXTOWER LIMITED

03699966
ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB

Documents

Documents
Date Category Description Pages
04 Sep 2012 gazette Gazette Dissolved Compulsory 1 Buy now
22 May 2012 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2011 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
07 Oct 2011 accounts Annual Accounts 2 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
10 Mar 2010 accounts Annual Accounts 2 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Panagiotis Kachrilas) 2 Buy now
22 Jan 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
26 May 2009 accounts Annual Accounts 2 Buy now
12 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
24 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 3 Buy now
13 Mar 2007 annual-return Return made up to 22/01/07; full list of members 6 Buy now
07 Dec 2006 accounts Annual Accounts 3 Buy now
20 Feb 2006 annual-return Return made up to 22/01/06; full list of members 6 Buy now
25 Oct 2005 accounts Annual Accounts 3 Buy now
04 Feb 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
31 Oct 2004 accounts Annual Accounts 3 Buy now
10 Feb 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
03 Oct 2003 accounts Annual Accounts 3 Buy now
12 Mar 2003 accounts Annual Accounts 3 Buy now
28 Jan 2003 annual-return Return made up to 22/01/03; full list of members 6 Buy now
21 Feb 2002 annual-return Return made up to 22/01/02; full list of members 6 Buy now
07 Jan 2002 accounts Annual Accounts 2 Buy now
20 Apr 2001 annual-return Return made up to 23/01/00; full list of members; amend 5 Buy now
20 Apr 2001 annual-return Return made up to 22/01/01; full list of members; amend 6 Buy now
20 Apr 2001 officers Director resigned 1 Buy now
20 Apr 2001 officers New director appointed 2 Buy now
08 Feb 2001 annual-return Return made up to 22/01/01; full list of members 6 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB 1 Buy now
26 Oct 2000 officers New secretary appointed 2 Buy now
10 Oct 2000 annual-return Return made up to 23/01/00; full list of members 5 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building shad thames london SE1 2YE 1 Buy now
19 Sep 2000 accounts Annual Accounts 3 Buy now
01 Sep 2000 officers Secretary resigned 1 Buy now
22 Aug 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2000 officers New director appointed 2 Buy now
09 May 2000 gazette Gazette Notice Compulsory 1 Buy now
05 May 1999 officers Director resigned 1 Buy now
09 Apr 1999 capital Ad 22/02/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Mar 1999 address Registered office changed on 01/03/99 from: 60 tabernacle street london EC2A 4NB 1 Buy now
01 Mar 1999 officers Secretary resigned 1 Buy now
01 Mar 1999 officers Director resigned 1 Buy now
01 Mar 1999 officers New secretary appointed 2 Buy now
01 Mar 1999 officers New director appointed 4 Buy now
22 Jan 1999 incorporation Incorporation Company 15 Buy now