E-GO SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN CRAFTER / 01/01/2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE RAY / 01/04/2013

View Document

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARA GORDON

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY REGINALD CHIPPING

View Document

09/03/119 March 2011 SECRETARY APPOINTED MS SARA JAYNE GORDON

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE RAY / 06/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JAYNE GORDON / 06/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN CRAFTER / 06/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
THE BARBICAN BUSINESS CENTRE
132 GOSWELL ROAD
LONDON
EC1V 7DY

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 COMPANY NAME CHANGED
TET SATELLITE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 09/08/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 04/03/01; NO CHANGE OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1M 1HW

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/03/00; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 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