EGG GROUP LIMITED

Company Documents

DateDescription
03/08/113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2011:LIQ. CASE NO.2

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2010:LIQ. CASE NO.2

View Document

09/02/109 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2010:LIQ. CASE NO.2

View Document

06/01/096 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2008:LIQ. CASE NO.1

View Document

06/01/096 January 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009391

View Document

04/11/084 November 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/07/0816 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2008:LIQ. CASE NO.1

View Document

07/02/087 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0810 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

10/10/0710 October 2007 STATEMENT OF PROPOSALS

View Document

20/07/0720 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/09/0321 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/9915 February 1999 COMPANY NAME CHANGED EGG DESIGN AND MARKETING LIMITED CERTIFICATE ISSUED ON 16/02/99

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED EGG DESIGN LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9427 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

25/04/9425 April 1994 � NC 100/50000 31/03/94

View Document

28/10/9328 October 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9328 October 1993

View Document

20/10/9320 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 29/09/92;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 23/08/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

17/09/8017 September 1980 MEMORANDUM OF ASSOCIATION

View Document

31/07/8031 July 1980 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