- Company Overview for EG INT LIMITED (06474250)
- Filing history for EG INT LIMITED (06474250)
- People for EG INT LIMITED (06474250)
- Charges for EG INT LIMITED (06474250)
- Insolvency for EG INT LIMITED (06474250)
- More for EG INT LIMITED (06474250)
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) |
---|---|---|---|
28 Feb 2011 | CERTNM |
Company name changed extreme green international LIMITED\certificate issued on 28/02/11
|
|
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
15 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Thomas Sands on 31 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Robert Maxwell Sands on 31 March 2010 | |
02 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2009 | 88(2) | Capitals not rolled up | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from john eccles house robert robinson avenue oxford oxfordshire OX4 4GP | |
03 Mar 2009 | 190 | Location of debenture register | |
03 Mar 2009 | 353 | Location of register of members | |
11 Dec 2008 | 288a | Secretary appointed james timothy nicholson-smith | |
11 Dec 2008 | 288b | Appointment terminated secretary paul clark | |
16 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2008 | 288a | Director appointed robert maxwell sands | |
10 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: flat 8 15 pittville crescent cheltenham GL52 2QZ | |
16 Jan 2008 | 288b | Secretary resigned | |
16 Jan 2008 | NEWINC | Incorporation |