E.G. & C. LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
DOWNVIEW COTTAGE ELSTED
MIDHURST
WEST SUSSEX
GU29 0JS
UNITED KINGDOM

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
BARNUM 15 BARNFIELD ROAD
PETERSFIELD
HAMPSHIRE
GU31 4DQ

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BORTHWICK / 20/04/2014

View Document

24/06/1424 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDWARD GRANT BORTHWICK / 20/04/2014

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BORTHWICK / 20/04/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/05/1319 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BORTHWICK / 20/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH EDWARD GRANT BORTHWICK / 20/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company