- Company Overview for FOX MARKETING SERVICES MC LIMITED (01539760)
- Filing history for FOX MARKETING SERVICES MC LIMITED (01539760)
- People for FOX MARKETING SERVICES MC LIMITED (01539760)
- Charges for FOX MARKETING SERVICES MC LIMITED (01539760)
- Insolvency for FOX MARKETING SERVICES MC LIMITED (01539760)
- More for FOX MARKETING SERVICES MC LIMITED (01539760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
04 Jun 2018 | PSC02 | Notification of Fox Print Holdings Limited as a person with significant control on 20 February 2018 | |
04 Jun 2018 | PSC07 | Cessation of Fox Print Services (Tunbridge Wells) Ltd as a person with significant control on 20 February 2018 | |
06 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
09 Jan 2018 | MR01 | Registration of charge 015397600006, created on 4 January 2018 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
17 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
13 May 2016 | AP01 | Appointment of Mr Richard Jonathan Lewis as a director on 14 March 2016 | |
31 Mar 2016 | AA | Full accounts made up to 30 November 2015 | |
21 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2016 | AP01 | Appointment of Mr Kevin Steele as a director on 14 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Printing House Haslemere Estate Highbrooms Tunbridge Wells Kent TN2 3EF to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 17 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Kevin Stanton as a director on 14 March 2016 | |
17 Mar 2016 | MR01 | Registration of charge 015397600005, created on 15 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
02 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
02 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | RR02 | Re-registration from a public company to a private limited company | |
28 Jan 2016 | TM01 | Termination of appointment of Michael Francis Waters as a director on 31 May 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Denis Victor Exall as a director on 22 April 2015 |