PICK FISK LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2024-12-02

View Document

16/02/2416 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

10/06/2010 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

29/04/2029 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006074

View Document

22/03/2022 March 2020 APPOINTMENT TERMINATED, SECRETARY SHARON MEREDITH

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/05/1823 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033788990003

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033788990002

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MEREDITH / 11/06/2012

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARINASS HENRICUS OERLEMANS / 30/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HALEY / 30/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MEREDITH / 30/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD PICK / 30/05/2010

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSANNE DREWES RONTVED

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED RICHARD MARINASS HENRICUS OERLEMANS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 £ NC 1000/1100 06/10/05

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 06/10/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/11/9820 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/11/9820 November 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: ST MICHAELS HOUSE 281 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JA

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 COMPANY NAME CHANGED INTERFROST LIMITED CERTIFICATE ISSUED ON 10/07/97

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information