EFINANCIAL CONTROLLER LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
CHURCHILL HOUSE 1 LONDON ROAD
SLOUGH
BERKSHIRE
SL3 7FJ
UNITED KINGDOM

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHAHID CHOUDHRY / 02/01/2014

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR SHARIF

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MOHAMMAD SHAHID CHOUDHRY

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX UNITED KINGDOM

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM SUIT 10 BAYLIS BUSINESS CENTRE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM SUITE 10 BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB

View Document

25/05/1025 May 2010 DISS40 (DISS40(SOAD))

View Document

24/05/1024 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR SHARIF / 15/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

08/03/098 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: SHAHID CHOUDHRY BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB

View Document

15/01/0915 January 2009 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