PC EFFICIENT LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 APPLICATION FOR STRIKING-OFF

View Document

14/06/1114 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/06/1016 June 2010 CHANGE OF NAME 04/06/2010

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED IT EFFICIENT LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERSON EDWARD MURRAY AUSTIN / 02/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF BUFFENBARGER / 02/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NC INC ALREADY ADJUSTED 03/04/00

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 � NC 100/21000 03/04/

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/0130 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 Incorporation

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