E F K DEVELOPMENTS LIMITED

Argyll House Argyll House, Livingston, EH54 6AX, West Lothian
StatusDISSOLVED
Company No.SC233792
CategoryPrivate Limited Company
Incorporated05 Jul 2002
Age21 years, 10 months, 18 days
JurisdictionScotland
Dissolution19 Nov 2010
Years13 years, 6 months, 4 days

SUMMARY

E F K DEVELOPMENTS LIMITED is an dissolved private limited company with number SC233792. It was incorporated 21 years, 10 months, 18 days ago, on 05 July 2002 and it was dissolved 13 years, 6 months, 4 days ago, on 19 November 2010. The company address is Argyll House Argyll House, Livingston, EH54 6AX, West Lothian.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 05 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-05

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 287

Description: Registered office changed on 25/05/05 from: 47/49 west main street armadale west lothian EH48 3PZ

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/04--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW JOHNSON KNUDTZON LIMITED

SOUTH BOULEVARD,HULL,HU3 4DY

Number:00141032
Status:ACTIVE
Category:Private Limited Company

BRIDGE MCFARLAND (BMCF) LIMITED

19 SOUTH ST. MARYS GATE,GRIMSBY,DN31 1JE

Number:05594547
Status:ACTIVE
Category:Private Limited Company

CITIZEN ENTERTAINMENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08117780
Status:ACTIVE
Category:Private Limited Company

KINGFISHERCARESERVICES LIMITED

FARADAY BUSINESS CENTRE,REDDITCH,B97 6DJ

Number:11155133
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM FINANCE SHOP LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:03103476
Status:ACTIVE
Category:Private Limited Company

RHINO GAS, PLUMBING & HEATING SOLUTIONS LIMITED

22 SEVERN COURT,KETTERING,NN15 5SS

Number:06433710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source