EFFICIENTPC LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MS AMY LOUISE ROBERTS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY IAN JEFFERSON

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: GISTERED OFFICE CHANGED ON 29/09/2008 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE JEFFERSON / 29/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 21 LEXINGTON GARDENS, TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0LX

View Document

30/01/0730 January 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


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