PICC BRIGHTON LTD

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

23/03/0923 March 2009 SECRETARY RESIGNED PP SECRETARIES LIMITED

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROBERT EDWARD WEBB

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 102-106 WESTERN ROAD HOVE EAST SUSSEX BN3 1FA

View Document

12/08/0812 August 2008 SECRETARY APPOINTED PP SECRETARIES LIMITED

View Document

12/08/0812 August 2008 SECRETARY RESIGNED VINCENZO FUCCIO

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED DOMENCIO IANNIELLO

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED ROSARIO BORRELLI

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: 77 SHIRLEY DRIVE HOVE EAST SUSSEX BN3 6UE

View Document

11/04/0711 April 2007 Incorporation

View Document

11/04/0711 April 2007 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