- Company Overview for PICO MANAGEMENT LTD (06321076)
- Filing history for PICO MANAGEMENT LTD (06321076)
- People for PICO MANAGEMENT LTD (06321076)
- More for PICO MANAGEMENT LTD (06321076)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2009 | TM02 | Termination of appointment of Chaim Zisovitz as a secretary | |
21 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 May 2009 | 288a | Director appointed mr chaim zisovitz | |
18 May 2009 | 288b | Appointment Terminated Director zev sampson | |
18 May 2009 | 288a | Secretary appointed mr chaim zisovitz | |
03 Oct 2008 | 288b | Appointment Terminated Director aryah herskovic | |
03 Oct 2008 | 288b | Appointment Terminated Secretary ann herskovic | |
31 Jul 2008 | 363a | Return made up to 23/07/08; full list of members | |
02 Jun 2008 | 288a | Director appointed aryah herskovic | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: data house 43-45 stamford hill london N16 5SR | |
22 Nov 2007 | CERTNM | Company name changed ollinghall LTD\certificate issued on 22/11/07 | |
12 Oct 2007 | 288a | New secretary appointed | |
11 Oct 2007 | 288a | New director appointed | |
05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 39A leicester road salford manchester M7 4AS | |
05 Sep 2007 | 288b | Secretary resigned | |
05 Sep 2007 | 288b | Director resigned | |
23 Jul 2007 | NEWINC | Incorporation |