FOXBRIDGE ENGINEERS LIMITED

05198401
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Mikhail Azarkh) 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2013 accounts Annual Accounts 17 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
10 May 2013 officers Appointment of director (Mr Slobodan Perovic) 2 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
14 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 officers Change of particulars for corporate secretary (Solar Secretaries Limited) 2 Buy now
29 Oct 2010 accounts Annual Accounts 17 Buy now
28 Oct 2010 officers Appointment of corporate secretary (Solar Secretaries Limited) 1 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Hf Secretarial Services Limited) 1 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Change of particulars for corporate secretary (Hf Secretarial Services Limited) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Mikhail Azarkh) 2 Buy now
05 Jan 2010 accounts Annual Accounts 6 Buy now
08 Sep 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
15 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
12 Sep 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
08 Sep 2006 annual-return Return made up to 05/08/06; full list of members 2 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
01 Jun 2006 accounts Delivery ext'd 3 mth 31/08/05 1 Buy now
18 May 2006 officers New director appointed 2 Buy now
01 Sep 2005 annual-return Return made up to 05/08/05; full list of members 2 Buy now
29 Apr 2005 capital Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Apr 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
18 Apr 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 officers New director appointed 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
05 Aug 2004 incorporation Incorporation Company 16 Buy now