EFFICIENT FRONTIERS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP KILSBY / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAWFORD WOODMAN / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CRAWFORD WOODMAN / 01/10/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

30/04/0730 April 2007

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 COMPANY NAME CHANGED VOICEAGE LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

27/11/0627 November 2006 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