MOVITA SYSTEMS LTD
WARRINGTON PEGASYS COMMUNICATIONS LTD

Hellopages » Cheshire » Warrington » WA3 5QX

Company number 09432586
Status Active - Proposal to Strike off
Incorporation Date 10 February 2015
Company Type Private Limited Company
Address ABACUS HOUSE 450 WARRINGTON ROAD, CULCHETH, WARRINGTON, CHESHIRE, WA3 5QX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of MOVITA SYSTEMS LTD are www.movitasystems.co.uk, and www.movita-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Movita Systems Ltd is a Private Limited Company. The company registration number is 09432586. Movita Systems Ltd has been working since 10 February 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Movita Systems Ltd is Abacus House 450 Warrington Road Culcheth Warrington Cheshire Wa3 5qx. . KRAMER, Florian is a Director of the company. Director MULLER, Daniel has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
KRAMER, Florian
Appointed Date: 24 March 2015
43 years old

Resigned Directors

Director
MULLER, Daniel
Resigned: 24 March 2015
Appointed Date: 10 February 2015
42 years old

MOVITA SYSTEMS LTD Events

09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

26 Mar 2015
Company name changed pegasys communications LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24

26 Mar 2015
Termination of appointment of Daniel Muller as a director on 24 March 2015
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

26 Mar 2015
Appointment of Mr Florian Kramer as a director on 24 March 2015
10 Feb 2015
Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)