E G DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/11/1229 November 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RABAIOTTI / 01/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 11 NEW STREET PONTNEWYDD CWMBRAN MONMOUTHSHIRE NP44 1EE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RABAIOTTI / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 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