PIC COMPUTING LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 STRUCK OFF AND DISSOLVED

View Document

25/11/1125 November 2011 FIRST GAZETTE

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1022 October 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/0919 June 2009 FIRST GAZETTE

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 COMPANY NAME CHANGED BRAIDBAY LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

28/01/0028 January 2000 ALTERMEMORANDUM27/01/00

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: SCOTTS FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company