PEGASUS WORLD IMPORT EXPORT LIMITED

06246441
51 MILTON ROAD SALISBURY WILTSHIRE SP2 8AY

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
05 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Alan James Mulholland) 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Alan Mulholland) 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Jamie Mulholland) 2 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Lanchun Miao) 1 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 2 Buy now
04 Aug 2009 accounts Annual Accounts 2 Buy now
31 Jul 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
31 Jul 2009 officers Secretary's Change of Particulars / li zhinan / 01/01/2009 / HouseName/Number was: 2, now: the gable; Street was: st maurices house, now: cross lane; Area was: , now: off fulford road; Post Code was: YO31 7TA, now: YO19 4QP 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from the raylor centre, james street york north yorkshire YO10 3DW 1 Buy now
21 Jan 2009 officers Secretary appointed mr li zhinan 1 Buy now
21 Jan 2009 officers Director appointed mrs lanchun miao 2 Buy now
21 Jan 2009 officers Appointment Terminated Director joseph dickinson 1 Buy now
13 Jan 2009 officers Appointment Terminated Secretary lipinq hu 1 Buy now
13 Jan 2009 officers Appointment Terminated Director haizhou zhou 1 Buy now
13 Jan 2009 officers Director appointed mr joseph dickinson 1 Buy now
09 Jun 2008 accounts Annual Accounts 2 Buy now
02 Jun 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: the gable, cross lane off fulford road york north yorkshire YO19 4QP 1 Buy now
14 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2007 incorporation Incorporation Company 19 Buy now