Advanced company searchLink opens in new window

PEGASUS PUMPS LIMITED

Company number 02930758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 1997 288b Director resigned
28 May 1997 288a New secretary appointed
21 May 1997 363s Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director resigned
29 Apr 1997 AA Accounts for a small company made up to 31 May 1996
05 Aug 1996 288 New director appointed
28 Jun 1996 363s Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
28 Jun 1996 88(2)R Ad 17/06/96--------- £ si 98@1=98 £ ic 2/100
11 Apr 1996 288 Director's particulars changed
02 Apr 1996 288 New secretary appointed
20 Mar 1996 AA Accounts for a small company made up to 31 May 1995
13 Nov 1995 363s Return made up to 19/05/95; full list of members
21 Apr 1995 287 Registered office changed on 21/04/95 from: ferndale house new yatt road north leigh witney oxfordshire OX8 6TN
12 Jun 1994 287 Registered office changed on 12/06/94 from: 43 lawrence road hove east sussex BN3 5QE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/06/94 from: 43 lawrence road hove east sussex BN3 5QE
12 Jun 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
12 Jun 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
19 May 1994 NEWINC Incorporation