- Company Overview for EFAB RESOURCING LTD (06140891)
- Filing history for EFAB RESOURCING LTD (06140891)
- People for EFAB RESOURCING LTD (06140891)
- More for EFAB RESOURCING LTD (06140891)
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) |
---|---|---|---|
23 Dec 2011 | AP01 | Appointment of Mrs Yvonne Day as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Richard Webster as a director | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | CERTNM |
Company name changed techmac barton LIMITED\certificate issued on 13/04/11
|
|
15 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
05 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Richard Mark Webster on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Richard Mark Webster on 5 July 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Nigel Russell Carlton on 5 July 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Richard Mark Webster on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Nigel Russell Carlton on 23 October 2009 | |
23 Oct 2009 | CH03 | Secretary's details changed for Richard Mark Webster on 23 October 2009 | |
12 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 288b | Appointment terminated director prima director LIMITED | |
02 Dec 2008 | 288b | Appointment terminated secretary prima secretary LIMITED | |
26 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB | |
22 Nov 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New secretary appointed;new director appointed | |
28 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2007 | CERTNM | Company name changed fabricom offshore services limit ed\certificate issued on 20/08/07 | |
10 May 2007 | CERTNM | Company name changed crossco (1015) LIMITED\certificate issued on 10/05/07 |