- Company Overview for EFCO U.K. LTD. (FC013622)
- Filing history for EFCO U.K. LTD. (FC013622)
- People for EFCO U.K. LTD. (FC013622)
- UK establishments for EFCO U.K. LTD. (FC013622)
- More for EFCO U.K. LTD. (FC013622)
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 |