EG SOLUTIONS PLC

Company Documents

DateDescription
21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022110620004

View Document

25/07/1425 July 2014 28/06/14 NO MEMBER LIST

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR MARK DAVID BRADY

View Document

29/04/1429 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEE

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR JOHN HENRY BROUGHAM

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DUNCAN JAMES MCINTYRE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNELL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLENN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR ROBERT OWEN GLENN

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER BATES

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR JOHN ANTHONY O'CONNELL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR SPENCER ALBERT MALLDER

View Document

13/08/1313 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

22/01/1322 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PAUL HOBAN

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCRAE

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR PHILIP ANDREW LEE

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 01/10/2009

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 SECRETARY APPOINTED TLT SECRETARIES LIMITED

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

20/03/0920 March 2009 SECRETARY RESIGNED VIOLETTA PARYLO

View Document

20/03/0920 March 2009 DIRECTOR RESIGNED VIOLETTA PARYLO

View Document

13/11/0813 November 2008 AUDITOR'S RESIGNATION

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/0816 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: THE ROLLER MILL TEDDESLEY ROAD PENKRIDGE STAFFORD ST19 5BD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MRS VIOLETTA ELIZABETH PARYLO

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MRS VIOLETTA ELIZABETH PARYLO

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED PAUL BIRD

View Document

20/05/0820 May 2008 SECRETARY RESIGNED PAUL BIRD

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 ARTICLES OF ASSOCIATION

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DISAPP PRE-EMPT RIGHTS 06/06/06 AUTH ALLOT OF SECURITY 06/06/06 1429385 ORD SHA �1EACH 06/06/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 COMMISSION PAYABLE RELATING TO SHARES

View Document

25/05/0525 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0524 May 2005 PROSPECTUS

View Document

19/05/0519 May 2005 AUDITORS' REPORT

View Document

19/05/0519 May 2005 AUDITORS' STATEMENT

View Document

19/05/0519 May 2005 BALANCE SHEET

View Document

19/05/0519 May 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/0519 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0519 May 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/0519 May 2005 RE SUB DIV SHARES 19/05/05

View Document

19/05/0519 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/0519 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/057 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/08/0331 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 COMPANY NAME CHANGED E.G. CONSULTING LIMITED CERTIFICATE ISSUED ON 15/05/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 AMENDING FORM 882R

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 29/06/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 DEAN HOUSE MARKET STREET PENKRIDGE STAFFORDSHIRE.

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 AUDITOR'S RESIGNATION

View Document

07/09/947 September 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

01/02/941 February 1994 � NC 5000/500000 23/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: G OFFICE CHANGED 20/10/89 16 FERNDALE ROAD ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2JG

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 WD 26/05/88 AD 03/05/88--------- � SI 500@1=500 � IC 1000/1500

View Document

25/05/8825 May 1988 � NC 1000/5000

View Document

25/05/8825 May 1988 NC INC ALREADY ADJUSTED 06/04/88

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 WD 11/02/88 PD 29/01/88--------- � SI 2@1

View Document

08/03/888 March 1988 WD 11/02/88 AD 29/01/88--------- � SI 998@1=998 � IC 2/1000

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: G OFFICE CHANGED 16/02/88 EPWORTH HOUSE 4TH FLOOR 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

16/02/8816 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/01/8815 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information