- Company Overview for FOX MADDEN WATERS LIMITED (04354595)
- Filing history for FOX MADDEN WATERS LIMITED (04354595)
- People for FOX MADDEN WATERS LIMITED (04354595)
- More for FOX MADDEN WATERS LIMITED (04354595)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2007 | 288b | Director resigned | |
25 Apr 2006 | 363a | Return made up to 17/01/06; full list of members | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 May 2005 | 287 | Registered office changed on 27/05/05 from: 3 lorne park road, lansdowne bournemouth dorset BH1 1LD | |
29 Jan 2005 | 363s | Return made up to 17/01/05; full list of members | |
29 Jan 2005 | 363(288) |
Director's particulars changed
|
|
24 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
11 May 2004 | 288a | New director appointed | |
27 Feb 2004 | 363s | Return made up to 17/01/04; full list of members | |
19 Nov 2003 | AA | Total exemption small company accounts made up to 30 June 2003 | |
07 Apr 2003 | 363s | Return made up to 17/01/03; full list of members | |
17 Oct 2002 | 225 | Accounting reference date extended from 31/01/03 to 30/06/03 | |
13 May 2002 | 88(2)R | Ad 24/04/02--------- £ si 699@1=699 £ ic 301/1000 | |
13 May 2002 | 88(2)R | Ad 26/04/02--------- £ si 50@1=50 £ ic 251/301 | |
13 May 2002 | 88(2)R | Ad 25/04/02--------- £ si 250@1=250 £ ic 1/251 | |
01 Feb 2002 | 288a | New secretary appointed;new director appointed | |
01 Feb 2002 | 288a | New director appointed | |
01 Feb 2002 | 288b | Director resigned | |
01 Feb 2002 | 288b | Secretary resigned | |
17 Jan 2002 | NEWINC | Incorporation |