- Company Overview for PEGASUS PRINT LIMITED (05091751)
- Filing history for PEGASUS PRINT LIMITED (05091751)
- People for PEGASUS PRINT LIMITED (05091751)
- Charges for PEGASUS PRINT LIMITED (05091751)
- Insolvency for PEGASUS PRINT LIMITED (05091751)
- More for PEGASUS PRINT LIMITED (05091751)
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) |
---|---|---|---|
17 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2010 | 4.43 | Notice of final account prior to dissolution | |
28 Dec 2006 | 4.31 | Appointment of a liquidator | |
28 Dec 2006 | COCOMP | Order of court to wind up | |
31 Jul 2006 | 1.4 | Notice of completion of voluntary arrangement | |
14 Jun 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
22 May 2006 | 363a | Return made up to 02/04/06; full list of members | |
22 May 2006 | 353 | Location of register of members | |
22 May 2006 | 287 | Registered office changed on 22/05/06 from: st peters chambers, 2 bath street, st peters chambers grantham lincs NG31 6EG | |
28 Apr 2006 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Apr 2005 | 363s | Return made up to 02/04/05; full list of members | |
07 Apr 2005 | 363(287) |
Registered office changed on 07/04/05
|
|
07 Apr 2005 | 363(288) |
Secretary's particulars changed
|
|
07 Apr 2005 | 363(353) |
Location of register of members address changed
|
|
14 May 2004 | 395 | Particulars of mortgage/charge | |
29 Apr 2004 | 288a | New secretary appointed | |
29 Apr 2004 | 288a | New director appointed | |
29 Apr 2004 | 288b | Secretary resigned | |
29 Apr 2004 | 288b | Director resigned | |
22 Apr 2004 | CERTNM | Company name changed tallmay LIMITED\certificate issued on 22/04/04 | |
22 Apr 2004 | 287 | Registered office changed on 22/04/04 from: 6-8 underwood street london N1 7JQ | |
02 Apr 2004 | NEWINC | Incorporation |