CO.EFFICIENT SOFTWARE LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
WINTERTON HOUSE
NIXEY CLOSE
SLOUGH
BERKSHIRE
SL1 1ND

View Document

18/10/0918 October 2009 Annual return made up to 18 May 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY HARPER

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER HARPER

View Document

01/05/091 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY APPOINTED GLENN PHILLIPS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED BARRY WATTS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
EDINBURGH HOUSE
43-51 WINDSOR ROAD
SLOUGH
BERKSHIRE SL1 2HL

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM:
SUITE 134 2 LANSDOWNE ROW
LONDON
W1X 8HL

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information