EFL ESOP LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK AIRPORT
WEST SUSSEX
RH6 0HA

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

06/05/116 May 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY JILL REID

View Document

31/03/1031 March 2010 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/102 January 2010 AUDITOR'S RESIGNATION

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/12/092 December 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED IAN WILLIAM THOMPSON

View Document

07/01/097 January 2009 SECRETARY RESIGNED PAUL GRIFFITHS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED PAUL GRIFFITHS

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED MARK GILLESPIE

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JILL ELIZABETH REID

View Document

02/12/082 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS PAUL GRIFFITHS

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: INITIAL HOUSE 150 FIELD END ROAD EASTCOTE MIDDLESEX HA5 1SD

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O ENVIRO-FRESH LIMITED STRATTON HOUSE STRATTON STREET LONDON W1J 8LA

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information