PICOM ENGINEERING & COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/152 December 2015 APPLICATION FOR STRIKING-OFF

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 78 FORBESFIELD ROAD ABERDEEN AB15 4PA

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ILEY / 12/06/2014

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY SARAH ILEY

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH REBECCA ILEY / 31/03/2010

View Document

06/09/106 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ILEY / 14/07/2010

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ILEY

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/07/94; CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: "CRIANLARICH" CORSEE ROAD BANCHORY KINCARDINESHIRE AB3 3RS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/10/9316 October 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/06/891 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/891 June 1989 ALLOTS 01/05/89 98*£1 ORD

View Document

01/06/891 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 010589

View Document

13/05/8913 May 1989 REGISTERED OFFICE CHANGED ON 13/05/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

13/05/8913 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 COMPANY NAME CHANGED BAYSTEP LIMITED CERTIFICATE ISSUED ON 12/05/89

View Document

06/01/896 January 1989 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