- Company Overview for PEGASUS MEDICAL LIMITED (07012748)
- Filing history for PEGASUS MEDICAL LIMITED (07012748)
- People for PEGASUS MEDICAL LIMITED (07012748)
- Charges for PEGASUS MEDICAL LIMITED (07012748)
- Registers for PEGASUS MEDICAL LIMITED (07012748)
- More for PEGASUS MEDICAL LIMITED (07012748)
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) |
---|---|---|---|
07 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2015 | TM02 | Termination of appointment of Elizabeth Jane Biddle Renfrew as a secretary on 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Jul 2015 | MR01 | Registration of charge 070127480003, created on 20 July 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Christopher Elliott as a director on 6 April 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | SH08 | Change of share class name or designation | |
19 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
05 Oct 2012 | AD02 | Register inspection address has been changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
29 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | CH01 | Director's details changed for Dr Christopher Charles Renfrew on 8 September 2011 | |
29 Sep 2011 | AD02 | Register inspection address has been changed | |
29 Sep 2011 | CH01 | Director's details changed for Dr Christopher Charles Renfrew on 24 January 2011 | |
29 Sep 2011 | CH03 | Secretary's details changed for Elizabeth Jane Biddle Renfrew on 8 September 2011 | |
28 Apr 2011 | AP03 | Appointment of Elizabeth Jane Biddle Renfrew as a secretary | |
28 Apr 2011 | TM02 | Termination of appointment of Christopher Renfrew as a secretary | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association |