- Company Overview for PICO'S LIMITED (06430798)
- Filing history for PICO'S LIMITED (06430798)
- People for PICO'S LIMITED (06430798)
- Charges for PICO'S LIMITED (06430798)
- Insolvency for PICO'S LIMITED (06430798)
- More for PICO'S LIMITED (06430798)
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) |
---|---|---|---|
21 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 May 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 | |
29 Apr 2009 | 288c | Director's change of particulars / edward david / 29/04/2009 | |
28 Jan 2009 | 363a | Return made up to 19/11/08; full list of members | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 21A kylemore road london NW6 2PS | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2008 | 88(2) | Ad 23/05/08\gbp si 25686@1=25686\gbp ic 201059/226745\ | |
30 Jun 2008 | 88(2) | Ad 23/05/08\gbp si 67905@1=67905\gbp ic 133154/201059\ | |
30 Jun 2008 | 88(2) | Ad 19/05/08-20/05/08\gbp si 14878@1=14878\gbp ic 118276/133154\ | |
30 Jun 2008 | 88(2) | Ad 19/05/08-20/05/08\gbp si 59998@1=59998\gbp ic 58278/118276\ | |
30 Jun 2008 | 88(2) | Ad 21/05/08\gbp si 58276@1=58276\gbp ic 2/58278\ | |
19 Jun 2008 | 288a | Director appointed edward david | |
23 Apr 2008 | 288a | Director appointed benjamin john fordham | |
23 Apr 2008 | 288b | Appointment terminated director edward david | |
23 Apr 2008 | 288a | Secretary appointed kathryn lee weakley fordham | |
23 Apr 2008 | 288b | Appointment terminated secretary benjamin fordham | |
21 Apr 2008 | 123 | Nc inc already adjusted 16/04/08 | |
21 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2007 | NEWINC | Incorporation |