Advanced company searchLink opens in new window

THE TEG GROUP PLC

Company number 03109613

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)
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,651,919.05
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,651,919.05
22 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
29 Jun 2009 88(2) Ad 24/06/09\gbp si 4750000@0.05=237500\gbp ic 2651919/2889419\
19 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2009 AA Group of companies' accounts made up to 31 December 2008
22 Oct 2008 363a Return made up to 03/10/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from, houston house, 12 sceptre court sceptre point, preston, PR5 6AW
19 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
11 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2007 288c Director's particulars changed
16 Nov 2007 395 Particulars of mortgage/charge
16 Oct 2007 363s Return made up to 03/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
02 Oct 2007 288c Director's particulars changed
18 May 2007 AA Accounts made up to 31 December 2006
08 May 2007 88(2)R Ad 03/05/07--------- £ si 75000@.05=3750 £ ic 2410669/2414419
02 May 2007 88(2)R Ad 30/04/07--------- £ si 168000@.05=8400 £ ic 2402269/2410669
27 Apr 2007 88(2)R Ad 23/04/07--------- £ si 10000000@.05=500000 £ ic 1902269/2402269
10 Jan 2007 CERTNM Company name changed teg environmental PLC\certificate issued on 10/01/07
12 Dec 2006 88(2)R Ad 05/12/06--------- £ si 160000@.05=8000 £ ic 1894269/1902269
18 Oct 2006 363s Return made up to 03/10/06; full list of members
07 Jul 2006 395 Particulars of mortgage/charge