PEGASUS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1217 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS BARBARA JOANNA MITCHELL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY ROMAN SZYMANSKI

View Document

16/06/1116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/06/1020 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOANNA MITCHELL / 21/05/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MITCHELL / 21/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: G OFFICE CHANGED 13/02/95 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

11/11/9411 November 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ALTER MEM AND ARTS 21/05/93

View Document

08/06/938 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: G OFFICE CHANGED 07/06/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 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