Advanced company searchLink opens in new window

EFCO U.K. LTD.

Company number FC013622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 1996 BR4 Dir resigned 30/09/96 bernie J. savard
14 Oct 1996 BR4 Sec appointed 01/07/96 mr martin howes 14 halton avenue wellinborough northampton northamptonshire NN8 5AP
14 Oct 1996 BR4 Dir appointed 15/06/93 mr albert laurence jennings 1800 N.E. broadway avenue des moines iowa 50316 usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 15/06/93 mr albert laurence jennings 1800 N.E. broadway avenue des moines iowa 50316 usa
02 Oct 1996 BR5 BR001993 address change 01/01/93, 22/28 meadow close, lee valley industrial estate, wellingborough, northants NN8 4BH
01 Jul 1996 AA Full accounts made up to 1 April 1995
28 Jun 1995 AA Full accounts made up to 1 April 1994
03 Feb 1994 AA Full accounts made up to 3 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 3 April 1993
05 Nov 1993 BR1-PAR BR001993 pr appointed mr martin howes 34 hatton avenue wellingborough northants. NN8 5AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001993 pr appointed mr martin howes 34 hatton avenue wellingborough northants. NN8 5AP
05 Nov 1993 BR1-PAR BR001993 pa appointed messrs. Fennemores 5 spencer parade northampton northants. NN1 2HB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001993 pa appointed messrs. Fennemores 5 spencer parade northampton northants. NN1 2HB
05 Nov 1993 BR1-BCH BR001993 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001993 registered
05 Nov 1993 BR1 Initial branch registration
08 Dec 1992 AA Full accounts made up to 28 March 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 28 March 1992
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Nov 1992 692(1)(b) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Jan 1992 BUSADD Business address 35 stilebrook road yardley road industrial estate olney bucks MK46 7EA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBusiness address 35 stilebrook road yardley road industrial estate olney bucks MK46 7EA
21 Jan 1992 FPA First pa details changed gordon anthony yablon 2 south square gray's inn london WC1R 5HR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed gordon anthony yablon 2 south square gray's inn london WC1R 5HR
21 Jan 1992 692(1)(c) Pa:res/app
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPa:res/app
21 Jan 1992 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Jan 1992 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Jan 1992 692(1)(b) New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Nov 1991 AA Full accounts made up to 30 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 March 1991