- 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) |
---|---|---|---|
28 Feb 2011 | TM01 | Termination of appointment of Jeremy Ellis as a director | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
28 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
24 Sep 2010 | AP01 | Appointment of Mr Julian Christopher David as a director | |
24 Sep 2010 | CH01 | Director's details changed for Mr Nigel Richard Spray on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Piyush Mathur on 24 September 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Jeremy Colin Dupont Ellis on 24 September 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Peter David Andrew Green on 24 September 2010 | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
23 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 19 July 2010
|
|
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 15 June 2010
|
|
17 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Peter John Whent on 14 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Piyush Mathur on 14 March 2010 | |
16 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|
|
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Jul 2009 | 288a | Secretary appointed peter david andrew green |