PICME LIMITED

Company Documents

DateDescription
08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR JOHN MARTIN GREEN

View Document

11/11/1911 November 2019 CESSATION OF JULIAN LYNDON HOUGHT AS A PSC

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOUGHT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR PETER ROBERT MACKELLAR

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR GLOBAL LIMITED

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM FREEMAN HOUSE ORBITAL 24 24 OLDHAM STREET DENTON MANCHESTER M34 3SU

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN LYNDON HOUGHT / 01/01/2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GANDY

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GANDY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REDUCE ISSUED CAPITAL 19/12/2014

View Document

23/12/1423 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1423 December 2014 STATEMENT BY DIRECTORS

View Document

23/12/1423 December 2014 SOLVENCY STATEMENT DATED 19/12/14

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SHARES AGREEMENT OTC

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: KINGS BUILDING SMITH SQUARE LONDON SW1P 3JJ

View Document

06/12/066 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 £ NC 1000/600000 03/11

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 03/11/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 MEMORANDUM OF ASSOCIATION

View Document

23/11/0623 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 COMPANY NAME CHANGED LINKSAGENT LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

03/05/003 May 2000 S366A DISP HOLDING AGM 05/04/00

View Document

03/05/003 May 2000 S386 DIS APP AUDS 05/04/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 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