- Company Overview for EFFICIENT ACCIDENT SOLUTIONS LIMITED (06802879)
- Filing history for EFFICIENT ACCIDENT SOLUTIONS LIMITED (06802879)
- People for EFFICIENT ACCIDENT SOLUTIONS LIMITED (06802879)
- More for EFFICIENT ACCIDENT SOLUTIONS LIMITED (06802879)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of Sakib Ali as a director | |
04 Feb 2011 | TM02 | Termination of appointment of Aasma Akhtar as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Saqib Ali as a secretary | |
04 Feb 2011 | AD01 | Registered office address changed from Office 12 Prospect Business Centre Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU on 4 February 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Miss Aasma Akhtar on 24 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Aasma Akhtar on 24 February 2010 | |
11 Feb 2010 | AP01 | Appointment of Mr Sakib Ali as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Sakib Ali as a director | |
12 Dec 2009 | CH01 | Director's details changed for Mr Saqib Ali on 2 December 2009 | |
12 Dec 2009 | AD01 | Registered office address changed from 59 Greenhead Road Huddersfield HD1 4ER United Kingdom on 12 December 2009 | |
07 Jul 2009 | 288a | Director and secretary appointed aasma akhtar | |
27 Jan 2009 | NEWINC | Incorporation |