PEGASSUS SECURITIES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
25 FARRINGDON STREET
LONDON
EC4A 4AB
UNITED KINGDOM

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
5 OLD BAILEY
LONDON
EC4M 7AF
ENGLAND

View Document

03/08/103 August 2010 CORPORATE DIRECTOR APPOINTED WOODBERRY DIRECTORS LIMITED

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRINVIEW SERVICES LIMITED

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRINVIEW SERVICES LIMITED / 01/12/2009

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 01/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 30/09/2003

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 COMPANY NAME CHANGED
ELCO ELECTRICAL COMPONENTS LIMIT
ED
CERTIFICATE ISSUED ON 03/04/01

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM:
FOURTH FLOOR
50 HANS CRESCENT
KNIGHTSBRIDGE
LONDON SW1X 0NB

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/01/0017 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 EXEMPTION FROM APPOINTING AUDITORS 15/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ADOPT MEM AND ARTS 01/01/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 Incorporation

View Document


More Company Information