PISCESWM C.I.C.

Company Documents

DateDescription
18/03/1518 March 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JOHN WHITE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
THE NAUTICAL CLUB 3-4 BISHOPSGATE STREET
BIRMINGHAM
B15 1ET

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN WHITE / 31/10/2014

View Document

31/10/1431 October 2014 31/10/14 NO MEMBER LIST

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
12 BROOKEND STREET
ROSS-ON-WYE
HEREFORDSHIRE
HR9 7EG

View Document

23/01/1423 January 2014 17/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 17/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
CLYTHA HOUSE 44 NEW STREET
ROSS-ON-WYE
HEREFORDSHIRE
HR9 7DA
ENGLAND

View Document

31/01/1231 January 2012 17/01/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
C/O MR JOHN WHITE
THE EVCAP CENTRE JOHN STREET
ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV2 2LS
ENGLAND

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

15/04/1115 April 2011 17/01/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN MCDONALD VERNON / 02/01/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, THE EVCAP CENTRE JOHN STREET, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV2 2

View Document

19/01/1019 January 2010 17/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEOFFREY TAYLOR / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SALEEM / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT JOHNSON / 02/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WHITE / 02/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR VINCE PATTERSON

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MYRAH DUCKWORTH

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MOHAMMED SALEEM

View Document

01/05/091 May 2009 DIRECTOR APPOINTED VINCE PATTERSON

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, EVCAP CENTRE JOHN STREET, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV2 2LS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED ALVIN MCDONALD VERNON

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR STEDFORD WALLEN

View Document

18/06/0818 June 2008 SECRETARY APPOINTED JOHN WHITE

View Document

18/06/0818 June 2008 SECRETARY APPOINTED JOHN WHITE

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, 134 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2ES

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED IAN JOHNSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MYRAH SAMANTHA DUCKWORTH

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED STEDFORD WALLEN

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ROBIN GEOFFREY TAYLOR

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID ALCOCK

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ALCOCK

View Document

17/01/0817 January 2008 CIC 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