Advanced company searchLink opens in new window

EGS GROUP HOLDINGS LIMITED

Company number 04006942

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)
14 Feb 2014 TM01 Termination of appointment of Nigel Spray as a director
14 Feb 2014 AP03 Appointment of Mr Timothy James Sykes as a secretary
14 Feb 2014 TM01 Termination of appointment of Adrian Gibson as a director
14 Feb 2014 TM02 Termination of appointment of Elena Toma as a secretary
13 Feb 2014 AP01 Appointment of Mr Rodney Desmond Jones as a director
13 Feb 2014 AP01 Appointment of Mr Timothy James Sykes as a director
20 Dec 2013 MR04 Satisfaction of charge 11 in full
05 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
06 Aug 2013 MR04 Satisfaction of charge 9 in full
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Adrian George Gibson as a director
15 Oct 2012 AP03 Appointment of Ms Elena Toma as a secretary
15 Oct 2012 TM02 Termination of appointment of Brendan Deary as a secretary
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
25 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2011 AP03 Appointment of Mr Brendan Francis Deary as a secretary
30 Jun 2011 TM02 Termination of appointment of Peter Green as a secretary
09 Jun 2011 TM01 Termination of appointment of Julian David as a director
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
21 Mar 2011 CH01 Director's details changed for Peter John Whent on 21 March 2011
16 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6