PEGASUS ENGINE & TRANSMISSIONS LTD

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/03/092 March 2009 DIRECTOR RESIGNED BRIAN BURTON

View Document

02/03/092 March 2009 SECRETARY RESIGNED VALERIE BURTON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED

View Document

02/03/092 March 2009 SECRETARY APPOINTED GENESYS 2000 LTD

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 10 GOINGS LANE WEST MERSEA ESSEX CO5 8AL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 4A COAST ROAD WEST MERSEY CO5 8QE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED PEGISUS ENGINE & TRANSMISSIONS L TD CERTIFICATE ISSUED ON 25/09/07

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company