PICDAR GROUP LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 0.01

View Document

11/10/1211 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 CAP RED RESERVE/ DIVIDEND OF �4,395,423 08/10/2012

View Document

11/10/1211 October 2012 SOLVENCY STATEMENT DATED 08/10/12

View Document

11/10/1211 October 2012 STATEMENT BY DIRECTORS

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS MOUSSEAU

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR GORDON ALLAN DAVIES

View Document

22/03/1222 March 2012 TBW RESIGN AS AUDITORS UNDER SECTION 519 CA06

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O FASKEN MARTINEAU STRINGER SAUL 17 HANOVER SQUARE LONDON W1S 1HU

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BENOIT

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR LUC FILIATREAULT

View Document

01/11/101 November 2010 DIRECTOR APPOINTED CHRISTIAN WAIDA

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MOUSSEAU / 09/04/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MOUSSEAU / 09/04/2009

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HEATHER

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9DG

View Document

03/03/083 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/083 March 2008 DIRECTOR APPOINTED LOUIS MOUSSEAU

View Document

03/03/083 March 2008 DIRECTOR APPOINTED LUC FILIATREAULT

View Document

03/03/083 March 2008 SECRETARY APPOINTED STEPHANIE BENOIT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY CARSON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLEY STEINITZ

View Document

21/02/0821 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 GEN BUS ACT 08/01/07

View Document

14/03/0714 March 2007 SHARE TRANSFER 18/01/07

View Document

15/02/0715 February 2007 ML28 REMOV M& NOW ON 1836529

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 � IC 1168/963 25/09/02 � SR [email protected]=205

View Document

07/10/027 October 2002 � IC 963/960 25/09/02 � SR [email protected]=3

View Document

02/10/022 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

05/12/005 December 2000 VARYING SHARE RIGHTS AND NAMES 06/11/00

View Document

05/12/005 December 2000 ADOPT ARTICLES 06/11/00

View Document

05/12/005 December 2000 ADOPT ARTICLES 08/11/00

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

24/06/9724 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/11/96

View Document

04/05/974 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 RE SH FOR SH EXCHANGE 30/11/96

View Document

19/03/9719 March 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/11/96

View Document

21/04/9621 April 1996

View Document

21/04/9621 April 1996

View Document

21/04/9621 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9616 April 1996 Incorporation

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