PYGAR LTD

Company Documents

DateDescription
18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

03/12/113 December 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIERS ALEC MCFARLANE / 01/01/2010

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/11/0929 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 DISS40 (DISS40(SOAD))

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KESTER HYNDS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 79 CARTER LANE LONDON EC4V 5EP

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 79 CARTER LANE LONDON EC4V 5EP

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 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