- Company Overview for PICK AXE LIMITED (07769732)
- Filing history for PICK AXE LIMITED (07769732)
- People for PICK AXE LIMITED (07769732)
- More for PICK AXE LIMITED (07769732)
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 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Apr 2014 | AP01 | Appointment of Mr Jonathan Bramley as a director | |
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
03 Dec 2013 | AR01 | Annual return made up to 12 September 2013 with full list of shareholders | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mr Ahmed Khaled Abdelgalil Mansour on 30 June 2012 | |
30 Jul 2012 | AA01 | Current accounting period extended from 31 July 2012 to 28 February 2013 | |
01 Feb 2012 | TM01 | Termination of appointment of Jonathan Bramley as a director | |
20 Oct 2011 | AD01 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England on 20 October 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Flat 10 Lime House Court 3 Wharf Lane Limehouse London E14 7HW England on 27 September 2011 | |
13 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 July 2012 | |
12 Sep 2011 | NEWINC |
Incorporation
|