- Company Overview for COX + COX MAIL ORDER LIMITED (04284283)
- Filing history for COX + COX MAIL ORDER LIMITED (04284283)
- People for COX + COX MAIL ORDER LIMITED (04284283)
- Charges for COX + COX MAIL ORDER LIMITED (04284283)
- Insolvency for COX + COX MAIL ORDER LIMITED (04284283)
- More for COX + COX MAIL ORDER LIMITED (04284283)
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) |
---|---|---|---|
15 Jul 2013 | TM01 | Termination of appointment of Fiona Cox as a director | |
15 Jul 2013 | TM02 | Termination of appointment of Fiona Cox as a secretary | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Elizabeth Thornton-Allan as a director | |
04 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Elizabeth Ann Thornton-Allan on 10 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Fiona Caroline Cox on 10 September 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 17 March 2010 | |
09 Jan 2010 | CH01 | Director's details changed for Roderick Gordon Taylor on 5 January 2010 | |
09 Jan 2010 | CH01 | Director's details changed for Fiona Caroline Cox on 5 January 2010 | |
09 Jan 2010 | CH03 | Secretary's details changed for Fiona Caroline Cox on 5 January 2010 | |
09 Jan 2010 | CH01 | Director's details changed for Elizabeth Ann Thornton-Allan on 5 January 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Dec 2008 | 363a | Return made up to 10/09/08; full list of members | |
08 Dec 2008 | 353 | Location of register of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from frank hirth PLC 8 coldbath square london EC1R 5HL | |
11 Mar 2008 | 363s | Return made up to 10/09/07; full list of members | |
13 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |