E F M SYSTEMS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Application to strike the company off the register

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DELL

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'DELL

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL O'DELL / 18/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE O'DELL / 18/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 CHANGE PERSON AS DIRECTOR

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE O'DELL / 15/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL O'DELL / 15/12/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 59 UNION STREET DUNSTABLE LU6 1EX ENGLAND

View Document

18/12/1118 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information