Advanced company searchLink opens in new window

EFH TECHNOLOGIES LIMITED

Company number SC342065

Filter by category

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)
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
20 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
17 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
11 Jan 2011 AAMD Amended accounts made up to 31 March 2010
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Michael Hayes on 1 January 2010
08 Jun 2010 CH01 Director's details changed for John Manson Davis on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Thomas Nolan on 1 January 2010
08 Jun 2010 CH03 Secretary's details changed for Michael Hayes on 1 January 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 28/04/09; full list of members
20 Feb 2009 288a Director appointed john manson davis
20 Feb 2009 88(2) Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\
20 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
19 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2009 287 Registered office changed on 05/02/2009 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
24 Sep 2008 CERTNM Company name changed bkf thirty-eight LIMITED\certificate issued on 26/09/08
20 May 2008 288b Appointment terminated director bkf incorporations LIMITED
20 May 2008 288b Appointment terminated secretary bkf secretaries LIMITED
20 May 2008 288a Director appointed thomas nolan
20 May 2008 288a Director and secretary appointed michael hayes
28 Apr 2008 NEWINC Incorporation