PEGASUS GROUP LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewApplication to strike the company off the register

View Document

06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/10/223 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

30/09/2230 September 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

10/02/2210 February 2022 Change of details for Systems Union Group Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/01/2213 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM
THE PHOENIX BUILDING CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 8BG

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 747.80

View Document

22/04/1522 April 2015 STATEMENT BY DIRECTORS

View Document

22/04/1522 April 2015 SOLVENCY STATEMENT DATED 22/04/15

View Document

22/04/1522 April 2015 REDUCE ISSUED CAPITAL 22/04/2015

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BISNOUGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 AUDITOR'S RESIGNATION

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

06/08/096 August 2009 S252 DISP LAYING ACC 23/09/2008 S366A DISP HOLDING AGM 23/09/2008 S386 DISP APP AUDS 23/09/2008

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

03/02/093 February 2009 DIRECTOR'S PARTICULARS JOCHEN KASPER

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: NEEDLES HOUSE BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RE-FIN ASSIS DOCS 25/05/07

View Document

13/06/0713 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0713 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SYSTEMS UNION HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RES OF AUD

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/068 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 REREG PLC-PRI 20/10/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 INTERIM DIVIDEND 29/12/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 25/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: G OFFICE CHANGED 15/02/01 ORION HOUSE ORION WAY KETTERING NORTHAMPTONSHIRE NN15 6PE

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 25/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/04/9930 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 25/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 25/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/9727 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 SHARES AGREEMENT OTC

View Document

18/04/9718 April 1997 AQUISITION AGREEMENT 14/04/97

View Document

18/04/9718 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/04/97

View Document

18/04/9718 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/97

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9623 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/96

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

14/05/9614 May 1996 MARKET PURCHASES 25/04/96

View Document

14/05/9614 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9614 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/96

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 LISTING OF PARTICULARS

View Document

25/03/9625 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RE TRANSFER OF SHS 01/03/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: G OFFICE CHANGED 12/10/95 BRIKAT HOUSE 35-41 MONTAGU STREET KETTERING NORTHAMPTONSHIRE NN16 8XG

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/95

View Document

22/05/9522 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9522 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/04/95

View Document

22/05/9522 May 1995 ALTER MEM AND ARTS 25/04/95

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 25/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 SHARES AGREEMENT OTC

View Document

24/02/9424 February 1994 RETURN MADE UP TO 25/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 SHARES AGREEMENT OTC

View Document

08/02/948 February 1994 SHARES AGREEMENT OTC

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 SHARES AGREEMENT OTC

View Document

26/04/9326 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/93

View Document

26/04/9326 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/04/93

View Document

21/04/9321 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/04/937 April 1993 SHARES AGREEMENT OTC

View Document

23/02/9323 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SHARES AGREEMENT OTC

View Document

20/03/9220 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 25/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/922 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/01/92

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/9124 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/91

View Document

24/12/9024 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

22/11/9022 November 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 25/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/10/8913 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/893 October 1989 SHARES AGREEMENT OTC

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/894 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/8926 May 1989 SHARES AGREEMENT OTC

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

09/05/899 May 1989 WD 24/04/89 AD 12/04/89--------- � SI [email protected]=10218

View Document

20/04/8920 April 1989 RETURN OF ALLOTMENTS

View Document

14/02/8914 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/01/89

View Document

13/01/8913 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/894 January 1989 WD 06/12/88 AD 08/11/88--------- PREMIUM � SI [email protected]=84

View Document

21/12/8821 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

05/12/885 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8820 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 SHARES AGREEMENT OTC

View Document

13/06/8813 June 1988 WD 05/05/88 AD 31/03/88--------- � SI [email protected]=289

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

17/02/8817 February 1988 WD 19/01/88 AD 26/10/87--------- PREMIUM � SI [email protected]=53

View Document

17/02/8817 February 1988 WD 19/01/88 AD 19/12/87--------- � SI [email protected]=640

View Document

13/02/8813 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED BRIKAT GROUP PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 25/01/88

View Document

21/01/8821 January 1988 RE SHARES 040188

View Document

29/10/8729 October 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/08/8725 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 RETURN OF ALLOTMENTS

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

23/02/8523 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

20/02/8520 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/85

View Document

02/05/842 May 1984 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/09/7321 September 1973 CERTIFICATE OF INCORPORATION

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