Advanced company searchLink opens in new window

EIG (FINANCE) LIMITED

Company number 05393275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2008 288a Director appointed john edward josiah
30 Apr 2008 AA Accounts made up to 30 June 2007
09 Apr 2008 363a Return made up to 15/03/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR
06 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
06 Sep 2007 288a New secretary appointed
28 Jun 2007 288c Director's particulars changed
31 May 2007 225 Accounting reference date shortened from 31/12/07 to 30/06/07
10 Apr 2007 363a Return made up to 15/03/07; full list of members
03 Feb 2007 403a Declaration of satisfaction of mortgage/charge
03 Feb 2007 403a Declaration of satisfaction of mortgage/charge
03 Feb 2007 403a Declaration of satisfaction of mortgage/charge
03 Feb 2007 403a Declaration of satisfaction of mortgage/charge
27 Jan 2007 88(2)R Ad 08/01/07--------- £ si 317579030@1=317579030 £ ic 42095/317621125
27 Jan 2007 123 Nc inc already adjusted 08/01/07
27 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jan 2007 288b Director resigned
23 Jan 2007 288b Director resigned
23 Jan 2007 288b Director resigned
23 Jan 2007 288b Director resigned
10 Jan 2007 288a New director appointed
26 Sep 2006 288b Director resigned
11 May 2006 AA Group of companies' accounts made up to 31 December 2005
12 Apr 2006 363a Return made up to 15/03/06; full list of members