CO-EFFICIENT (GB) LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1510 August 2015 APPLICATION FOR STRIKING-OFF

View Document

10/07/1510 July 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 01/11/2014

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY POIRIER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY SALLY POIRIER

View Document

12/05/1412 May 2014 CORPORATE SECRETARY APPOINTED FAIRWAY SECRETAIRIES LIMITED

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR MARK JAMES JEFFREY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRIE

View Document

01/03/101 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 12/12/2009

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN POIRIER / 12/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCMILLAN BARRIE / 12/12/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 25/03/03

View Document

03/04/033 April 2003 � NC 1000/5000 25/03/0

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 10 SNOW HILL LONDON EC1A 2AL

View Document

07/03/037 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED DE FACTO 1035 LIMITED CERTIFICATE ISSUED ON 20/02/03

View Document

12/12/0212 December 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