- Company Overview for PICO IMAGING TECHNOLOGIES LTD (06448004)
- Filing history for PICO IMAGING TECHNOLOGIES LTD (06448004)
- People for PICO IMAGING TECHNOLOGIES LTD (06448004)
- More for PICO IMAGING TECHNOLOGIES LTD (06448004)
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 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2011 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 May 2010 | AD01 | Registered office address changed from Suite 14 456-458 Strand London WC2R 0DZ on 21 May 2010 | |
21 Jan 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
|
|
07 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
07 Jan 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Yakob Badower on 7 January 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Aug 2009 | 288a | Director appointed mr yakob badower | |
25 Aug 2009 | 288b | Appointment Terminated Director stm nominee directors LTD | |
17 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
17 Feb 2009 | 288c | Secretary's Change of Particulars / stm nominee secretaries LTD / 16/02/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom | |
17 Feb 2009 | 288c | Director's Change of Particulars / stm nominee directors LTD / 16/02/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom | |
07 Dec 2007 | NEWINC | Incorporation |