PYGAR MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/124 September 2012 STRUCK OFF AND DISSOLVED

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE LEGG / 10/11/2009

View Document

31/05/1031 May 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 10 November 2008 with full list of shareholders

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 17 POPLAR DRIVE MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4XH

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 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