- Company Overview for PELGAR INTERNATIONAL LIMITED (03018384)
- Filing history for PELGAR INTERNATIONAL LIMITED (03018384)
- People for PELGAR INTERNATIONAL LIMITED (03018384)
- Charges for PELGAR INTERNATIONAL LIMITED (03018384)
- Registers for PELGAR INTERNATIONAL LIMITED (03018384)
- More for PELGAR INTERNATIONAL LIMITED (03018384)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 1999 | 88(2)R | Ad 01/06/99--------- £ si 798@1=798 £ ic 2/800 | |
26 Mar 1999 | AA | Accounts for a small company made up to 30 June 1998 | |
18 Feb 1999 | 363s | Return made up to 06/02/99; full list of members | |
23 Dec 1998 | 287 | Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB | |
16 Jul 1998 | 395 | Particulars of mortgage/charge | |
10 Feb 1998 | 363s | Return made up to 06/02/98; no change of members | |
13 Nov 1997 | AA | Accounts for a small company made up to 30 June 1997 | |
20 Feb 1997 | 363s | Return made up to 06/02/97; no change of members | |
06 Feb 1997 | 288b | Secretary resigned | |
06 Feb 1997 | 288a | New secretary appointed | |
06 Nov 1996 | AA | Accounts for a small company made up to 30 June 1996 | |
14 Aug 1996 | 288 | New director appointed | |
29 Feb 1996 | 363s | Return made up to 06/02/96; full list of members | |
15 Jan 1996 | CERTNM | Company name changed pelgar LIMITED\certificate issued on 16/01/96 | |
28 Dec 1995 | 288 | Director resigned | |
28 Dec 1995 | 288 | New director appointed | |
17 May 1995 | 288 | Director resigned | |
17 May 1995 | 288 | Secretary resigned | |
17 May 1995 | 288 | New secretary appointed | |
17 May 1995 | 288 | New director appointed | |
17 May 1995 | 287 | Registered office changed on 17/05/95 from: 21 janeston court wilbury cres hove east sussex BN3 6FT | |
17 May 1995 | 224 | Accounting reference date notified as 30/06 | |
06 Feb 1995 | NEWINC | Incorporation |