Advanced company searchLink opens in new window

PICO MANAGEMENT LTD

Company number 06321076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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