About

Registered Number: 04329135
Date of Incorporation: 26/11/2001 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4EA

 

Based in Sittingbourne in Kent, Fox Print Services (Tunbridge Wells) Ltd was founded on 26 November 2001, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. There is one director listed as Stanton, Emma for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANTON, Emma 26 November 2001 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2020
AD01 - Change of registered office address 17 June 2020
RESOLUTIONS - N/A 03 June 2020
LIQ02 - N/A 03 June 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 November 2019
RP04CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 02 January 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 23 August 2018
PSC02 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 09 January 2018
RESOLUTIONS - N/A 03 January 2018
SH01 - Return of Allotment of shares 18 October 2017
RESOLUTIONS - N/A 17 October 2017
RESOLUTIONS - N/A 17 October 2017
AA01 - Change of accounting reference date 11 July 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 06 December 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
MR01 - N/A 18 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
225 - Change of Accounting Reference Date 02 December 2008
CERTNM - Change of name certificate 01 April 2008
169 - Return by a company purchasing its own shares 07 February 2008
RESOLUTIONS - N/A 29 January 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
225 - Change of Accounting Reference Date 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 03 September 2002
287 - Change in situation or address of Registered Office 07 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

Debenture 22 August 2002 Outstanding

N/A

Debenture 11 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.