EFS MORTIMER LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/104 February 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 REDUCE SHARE PREM A/C TO �0 31/12/2009

View Document

19/01/1019 January 2010 REDUCE SHARE PREM A/C 31/12/2009

View Document

19/01/1019 January 2010 STATEMENT BY DIRECTORS

View Document

19/01/1019 January 2010 19/01/10 STATEMENT OF CAPITAL GBP 4

View Document

19/01/1019 January 2010 SOLVENCY STATEMENT DATED 31/12/09

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002

View Document

18/09/0218 September 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 COMPANY NAME CHANGED MAJORCREDIT LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/12/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 29/12/94

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9425 April 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994

View Document

18/05/9318 May 1993 S386 DISP APP AUDS 19/04/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: G OFFICE CHANGED 18/11/91 401 ST JOHN STREET LONDON EC1V 4LH

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: G OFFICE CHANGED 31/05/91 7 TREBECK STREET LONDON W1Y 7RJ

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 06/03/91

View Document

28/03/9128 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: G OFFICE CHANGED 27/03/91 2 BACHES STREET LONDON N1 6UB

View Document

25/02/9125 February 1991 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