E & F SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
BUSHMOOR LODGE GOAT HALL LANE
CHELMSFORD
ESSEX
CM2 8PH
ENGLAND

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/05/121 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 97 SANDFORD ROAD CHELMSFORD ESSEX CM2 6DF

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SCOTT BARNETT / 26/10/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SCOTT BARNETT / 28/02/2010

View Document

28/02/1028 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: GISTERED OFFICE CHANGED ON 05/08/2009 FROM 32 ASHCOMBE ROCHFORD ESSEX SS4 1SL UNITED KINGDOM

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED E & F INTERIORS LTD CERTIFICATE ISSUED ON 25/07/09

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company