- Company Overview for PEGASUS XPRESS LIMITED (SC359035)
- Filing history for PEGASUS XPRESS LIMITED (SC359035)
- People for PEGASUS XPRESS LIMITED (SC359035)
- More for PEGASUS XPRESS LIMITED (SC359035)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
11 Apr 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 23 January 2013 | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
04 Jun 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-06-04
|
|
01 Nov 2011 | AP01 | Appointment of Mr Joseph Andrew Mcnab as a director on 20 May 2011 | |
01 Nov 2011 | AP01 | Appointment of Jacqueline Elizabeth Souter as a director on 1 June 2011 | |
25 May 2011 | TM01 | Termination of appointment of Brian Goodall as a director | |
25 May 2011 | AP01 | Appointment of Mr James Alexander Cowie as a director | |
13 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Sep 2010 | AA01 | Current accounting period extended from 31 May 2010 to 31 October 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Brian Gilbert Goodall on 1 April 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Susan Goodall as a director | |
19 May 2009 | 288a | Director appointed susan elizabeth goodall | |
19 May 2009 | 288a | Director appointed brian gilbert goodall | |
19 May 2009 | 288b | Appointment Terminated Director pamela summers leiper | |
13 May 2009 | CERTNM | Company name changed ledge 1079 LIMITED\certificate issued on 13/05/09 | |
05 May 2009 | NEWINC | Incorporation |