PIC (UK) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 Statement of capital on 2021-06-10

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 15/03/2017

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 10/08/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WILSON / 29/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BELVEDERE HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED CARA CRICHTON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR STEPHEN DAVID WILSON

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR KARIM BITAR

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR RICHARD WOOD

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR IAN FARRELLY

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009

View Document

30/12/0930 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009

View Document

30/12/0930 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009

View Document

30/12/0930 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED SYAQUA LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JOHN GRAHAM WORBY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS NOONAN / 26/03/2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 S386 DISP APP AUDS 20/04/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5AS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED RISVILLE LIMITED CERTIFICATE ISSUED ON 21/06/02

View Document

10/05/0210 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 5TH FLOOR BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1X 2JB

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 100 GEORGE STREET LONDON W1H 5RH

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 ADOPT MEM AND ARTS 01/06/94

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 S386 DISP APP AUDS 13/11/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/03/9114 March 1991 AUDITOR'S RESIGNATION

View Document

07/01/917 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 19 HANOVER SQ LONDON W1R 9DA

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ALTER MEM AND ARTS 260387

View Document

15/04/8715 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/10/7714 October 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information