PIC CONSULTING LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNETTE ROBERTSON GARDNER / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNETTE ROBERTSON GARDNER / 01/01/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARDNER / 01/02/2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNETTE GARDNER / 01/02/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: C/O WILLIAMS & CO 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED BLENDAY LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

09/03/009 March 2000 £ NC 1000/100000 14/02

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 14/02/00

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

08/02/008 February 2000 Incorporation

View Document

08/02/008 February 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