Egs Technologies Ltd was founded on 14 February 2003 and has its registered office in Rugeley in Staffordshire, it has a status of "Dissolved". Shapton, Robert, Wolfenden, Ceris are listed as the directors of this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAPTON, Robert | 01 April 2010 | - | 1 |
WOLFENDEN, Ceris | 14 February 2003 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 November 2017 | |
DS01 - Striking off application by a company | 20 November 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 28 February 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 18 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 November 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AD01 - Change of registered office address | 29 November 2013 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 23 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 04 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 April 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AA01 - Change of accounting reference date | 02 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM02 - Termination of appointment of secretary | 14 September 2010 | |
AP03 - Appointment of secretary | 14 September 2010 | |
RESOLUTIONS - N/A | 13 September 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
363a - Annual Return | 10 April 2009 | |
353 - Register of members | 10 April 2009 | |
RESOLUTIONS - N/A | 30 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 2009 | |
123 - Notice of increase in nominal capital | 30 March 2009 | |
AA - Annual Accounts | 12 March 2009 | |
AA - Annual Accounts | 01 December 2008 | |
RESOLUTIONS - N/A | 08 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 September 2008 | |
RESOLUTIONS - N/A | 07 August 2008 | |
123 - Notice of increase in nominal capital | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
363s - Annual Return | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 23 July 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
225 - Change of Accounting Reference Date | 09 January 2004 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2003 | |
NEWINC - New incorporation documents | 14 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 29 March 2012 | Outstanding |
N/A |
Debenture | 24 September 2007 | Fully Satisfied |
N/A |
Debenture | 04 May 2005 | Fully Satisfied |
N/A |