EFESSE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
21/11/1321 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1321 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/11/1321 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
24 OLD BOND STREET
LONDON
W1S 4AP

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY MIKE SEALY

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MS FAYE SEALY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE SEALY

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED EFESSE BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1214 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MIKE SEALY / 05/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SEALY / 05/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE SEALY / 05/11/2010

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKE SEALY / 01/11/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED MIKE SEALY

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE ASHBOURNE

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 410 HORNS ROAD BARKINGSIDE ESSEX IG6 1BT

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 COMPANY NAME CHANGED EFESSE PROJECT CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 08/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 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