EFFICIENT CLIENT SERVICES LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/177 June 2017 APPLICATION FOR STRIKING-OFF

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: UNITS 6 & 7 TOUCH BUSINESS CENTRE TOUCH ESTATE STIRLING FK8 3AQ SCOTLAND

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM: FORSYTH HOUSE THE CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LYLE MARNOCH / 05/05/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LYLE MARNOCH / 17/07/2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 30/06/11 STATEMENT OF CAPITAL GBP 202

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 16 MOORFOOT WAY BEARSDEN GLASGOW EAST DUMBARTONSHIRE G61 4RL UNITED KINGDOM

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LYLE MARNOCH / 25/06/2010

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GORDON GREY / 25/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON GORDON GREY / 25/06/2010

View Document

26/06/0926 June 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