PEGASUS LSR LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/12/1126 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BRYANT

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BRYANT / 31/01/2010

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED GREENSPEED UK LIMITED CERTIFICATE ISSUED ON 29/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 6 CHURCH BAILEY WESTHAM PEVENSEY EAST SUSSEX BN24 5NQ

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0130 May 2001 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