Advanced company searchLink opens in new window

EFAB RESOURCING LTD

Company number 06140891

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)
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
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
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
06 Mar 2007 NEWINC Incorporation