- Company Overview for TELEFFICIENT LIMITED (05895010)
- Filing history for TELEFFICIENT LIMITED (05895010)
- People for TELEFFICIENT LIMITED (05895010)
- More for TELEFFICIENT LIMITED (05895010)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AR01 |
Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Ashley Bailey on 15 December 2011 | |
15 Dec 2011 | CH03 | Secretary's details changed for Mr Ashley Bailey on 15 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Unit 5 Wharf Business Centre Lower Wharf Street Ashton-Under-Lyne Lancashire OL6 7PB England on 6 October 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Jul 2011 | TM01 | Termination of appointment of Rachael Leevy as a director | |
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
20 Jun 2011 | AP01 | Appointment of Miss Rachael Leevy as a director | |
29 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Mr Ashley Bailey on 5 May 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Ashley Bailey on 5 May 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Ashley Bailey on 5 May 2009 | |
09 Oct 2008 | AA | Accounts made up to 31 August 2007 | |
25 Sep 2008 | 363a | Return made up to 25/09/08; full list of members | |
10 Sep 2008 | AA | Accounts made up to 1 September 2008 | |
27 Aug 2008 | 288b | Appointment Terminated Director mark snape | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ | |
07 Aug 2008 | 288c | Director's Change of Particulars / ashley bailey / 07/08/2008 / HouseName/Number was: 21, now: 2D; Street was: rushford avenue, now: adamson gardens; Post Code was: M19 2HG, now: M20 2TQ | |
22 May 2008 | 363a | Return made up to 01/05/08; full list of members |