PEGASUS LUXURY HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/105 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1025 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/01/106 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

06/01/106 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/099 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2009

View Document

05/06/095 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2009

View Document

11/12/0811 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2008

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: D15 FROGMORE INDUSTRIAL ESTATE MOTHERWELL WAY WEST THURROCK GRAYS ESSEX RM20 3XD

View Document

08/12/078 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

08/12/078 December 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/078 December 2007 STATEMENT OF AFFAIRS

View Document

30/10/0730 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/0714 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/0714 August 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/073 July 2007 APPLICATION FOR STRIKING-OFF

View Document

29/06/0729 June 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 15D FROGMOOR INDUSTRIAL ESTATE MOTHERWELL WAY WEST THURROCK GRAYS ESSEX RM20 3LB

View Document

23/03/0323 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 219A NORTH STREET ROMFORD ESSEX RM1 4QA

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: BEECH COURT 209 TONBRIDGE ROAD WATERINGBURY MAIDSTONE KENT ME18 5NY

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/024 March 2002 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