EFFICIENT INVESTMENTS LIMITED

Company Documents

DateDescription
05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY S&S SECRETARIAL SERVICES LIMITED

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
FIRST FLOOR 50 BROOK STREET
LONDON
W1K 5DR

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S&S SECRETARIAL SERVICES LIMITED / 01/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
ABILITY HOUSE 7 PORTLAND PLACE
LONDON
W1B 1PP
UNITED KINGDOM

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED LENKA HALOVA

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KROUZECKY

View Document

20/04/1120 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S&S SECRETARIAL SERVICES LIMITED / 03/03/2011

View Document

20/04/1120 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & B SECRETARIAL SERVICES LIMITED / 25/01/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS

View Document

14/09/1014 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

07/09/107 September 2010 CORPORATE SECRETARY APPOINTED R & B SECRETARIAL SERVICES LIMITED

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR KROUZECKY / 01/01/2009

View Document

09/03/099 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM HIGHLANDS FARM BUSINESS PARK HIGHLANDS HILL SWANLEY VILLAGE KENT BR8 7NA

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 4 CRAIGTON ROAD ELTHAM LONDON SE9 1QF

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 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