- Company Overview for EGS GROUP HOLDINGS LIMITED (04006942)
- Filing history for EGS GROUP HOLDINGS LIMITED (04006942)
- People for EGS GROUP HOLDINGS LIMITED (04006942)
- Charges for EGS GROUP HOLDINGS LIMITED (04006942)
- More for EGS GROUP HOLDINGS LIMITED (04006942)
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
|
|
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 |