- Company Overview for PEGASUS ENGINE & TRANSMISSIONS LTD (05957403)
- Filing history for PEGASUS ENGINE & TRANSMISSIONS LTD (05957403)
- People for PEGASUS ENGINE & TRANSMISSIONS LTD (05957403)
- More for PEGASUS ENGINE & TRANSMISSIONS LTD (05957403)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2009 | 288b | Appointment Terminated Director brian burton | |
02 Mar 2009 | 288b | Appointment Terminated Secretary valerie burton | |
02 Mar 2009 | 288a | Director appointed company corporate transfer LIMITED | |
02 Mar 2009 | 288a | Secretary appointed genesys 2000 LTD | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 10 goings lane west mersea essex CO5 8AL | |
22 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Nov 2007 | 288c | Director's particulars changed | |
20 Nov 2007 | 288c | Secretary's particulars changed | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 4A coast road west mersey CO5 8QE | |
24 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
25 Sep 2007 | CERTNM | Company name changed pegisus engine & transmissions l td\certificate issued on 25/09/07 | |
09 Dec 2006 | 288c | Secretary's particulars changed | |
09 Dec 2006 | 288c | Director's particulars changed | |
05 Oct 2006 | NEWINC | Incorporation |