EFFICASS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 APPLICATION FOR STRIKING-OFF

View Document

25/11/1025 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE CRONE / 18/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CRONE / 18/04/2010

View Document

20/10/0920 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 8 ENNISMORE CLOSE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2SU

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 C/O. HARE WILSON ASSOCIATES REDMEAD HOUSE, UXBRIDGE ROAD, HILLINGDON HEATH, UXBRIDGE MIDDLESEX UB10 0LT

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information