PEGASUS POWER LTD

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 APPLICATION FOR STRIKING-OFF

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JOHNSON

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR HOY

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: HANGAR 2 THRUXTON AIRPORT ANDOVER HAMPSHIRE SP11 8PW

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/03/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 07/03/03

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 � NC 100/1000 06/01/03

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/02/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: THE CHARNWOOD CENTRE BARTLEY SOUTHAMPTON SO40 2NA

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 Incorporation

View Document

17/02/9917 February 1999 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