PEGASUS MECHANICAL INSTALLATIONS LIMITED
Company number 04114458
- Company Overview for PEGASUS MECHANICAL INSTALLATIONS LIMITED (04114458)
- Filing history for PEGASUS MECHANICAL INSTALLATIONS LIMITED (04114458)
- People for PEGASUS MECHANICAL INSTALLATIONS LIMITED (04114458)
- Charges for PEGASUS MECHANICAL INSTALLATIONS LIMITED (04114458)
- More for PEGASUS MECHANICAL INSTALLATIONS LIMITED (04114458)
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 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
30 Nov 2004 | 363s | Return made up to 24/11/04; full list of members | |
17 Feb 2004 | AA | Accounts for a small company made up to 31 August 2003 | |
12 Nov 2003 | 363s | Return made up to 24/11/03; full list of members | |
09 Feb 2003 | 88(2)R | Ad 20/12/02--------- £ si 98@1=98 £ ic 2/100 | |
05 Dec 2002 | AA | Total exemption small company accounts made up to 31 August 2002 | |
30 Nov 2002 | 363s | Return made up to 24/11/02; full list of members | |
14 Dec 2001 | 363s | Return made up to 24/11/01; full list of members | |
24 Oct 2001 | 395 | Particulars of mortgage/charge | |
24 Oct 2001 | AA | Accounts for a dormant company made up to 31 August 2001 | |
17 Sep 2001 | 88(2)R | Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 | |
17 Sep 2001 | 288b | Director resigned | |
17 Sep 2001 | 225 | Accounting reference date shortened from 30/11/01 to 31/08/01 | |
17 Sep 2001 | 288a | New director appointed | |
17 Sep 2001 | 288b | Secretary resigned | |
17 Sep 2001 | 288a | New secretary appointed | |
17 Sep 2001 | 287 | Registered office changed on 17/09/01 from: the post house mill street congleton cheshire CW12 1AB | |
04 Sep 2001 | CERTNM | Company name changed highlandman LTD\certificate issued on 04/09/01 | |
25 Jun 2001 | 288a | New director appointed | |
25 Jun 2001 | 288a | New secretary appointed | |
25 Jun 2001 | 287 | Registered office changed on 25/06/01 from: the post house mill street congleton cheshire CW12 1AB | |
30 Nov 2000 | 288b | Secretary resigned | |
30 Nov 2000 | 288b | Director resigned | |
30 Nov 2000 | 287 | Registered office changed on 30/11/00 from: 39A leicester road salford M7 4AS | |
24 Nov 2000 | NEWINC | Incorporation |