EFI PLASTIC AND METALWARE LIMITED
Status | ACTIVE |
Company No. | 00710819 |
Category | Private Limited Company |
Incorporated | 18 Dec 1961 |
Age | 62 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EFI PLASTIC AND METALWARE LIMITED is an active private limited company with number 00710819. It was incorporated 62 years, 4 months, 29 days ago, on 18 December 1961. The company address is 1 Victoria Square 1 Victoria Square, B1 1BD.
Company Fillings
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Webster
Termination date: 2010-03-31
Documents
Restoration order of court
Date: 28 Nov 2014
Category: Restoration
Type: AC92
Documents
Legacy
Date: 30 Mar 1999
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Dec 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary members return of final meeting
Date: 30 Dec 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 13 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 13/07/98 from: po box 18 vines lane droitwich worcestershire WR9 8ND
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 1998
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jul 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Dec 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/97; no change of members
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Resolution
Date: 10 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 26/10/94; full list of members
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 10 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 26/10/93; full list of members
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 15/12/92 from: wattstown porth rhondda mid glamorgan CF39 0PB
Documents
Accounts with accounts type dormant
Date: 10 Nov 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Resolution
Date: 10 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/92; full list of members
Documents
Legacy
Date: 27 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/11/91; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Resolution
Date: 25 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/90; no change of members
Documents
Resolution
Date: 21 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Nov 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 13 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/11/89; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 1989
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 1988
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Resolution
Date: 16 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/11/88; full list of members
Documents
Legacy
Date: 24 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/11/87; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 14 Nov 1986
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 14 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 07/11/86; full list of members
Documents
Some Companies
A.A.S.E. BUSINESS CONSULTANTS LIMITED
GROUND FLOOR,EDENBRIDGE,TN8 5LP
Number: | 04644585 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11313849 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT COSSINGTON FARMHOUSE,AYLESFORD,ME20 7DQ
Number: | 08878767 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON ZORASTER INTERNATIONAL LTD
UNIT 11, DIDDENHAM BUSINESS PARK,READING,RG7 1JQ
Number: | 07576028 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 11538032 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOBBS BOATHOUSE,GORING ON THAMES,RG8 9AB
Number: | 05719651 |
Status: | ACTIVE |
Category: | Private Limited Company |