Advanced company searchLink opens in new window

EG INT LIMITED

Company number 06474250

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)
28 Feb 2011 CERTNM Company name changed extreme green international LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
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
  • GBP 252.90
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
  • RES13 ‐ Sub division of shares 21/04/2009
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