Advanced company searchLink opens in new window

333 PIC LIMITED

Company number 06416970

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)
11 Feb 2011 TM02 Termination of appointment of Thomas Holcroft as a secretary
11 Feb 2011 AP03 Appointment of Alberto Gil as a secretary
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Jun 2010 AA Full accounts made up to 30 September 2009
25 May 2010 AP01 Appointment of Mr Thomas Bernard Manning Holcroft as a director
25 May 2010 AP03 Appointment of Thomas Bernard Manning Holcroft as a secretary
25 May 2010 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 25 May 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/03/2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 AA Full accounts made up to 30 September 2008
10 Jan 2010 CH01 Director's details changed for Alexander Langlands Pearse on 23 December 2009
13 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
12 Oct 2009 TM02 Termination of appointment of Simon Prideaux as a secretary
13 Nov 2008 363a Return made up to 02/11/08; full list of members
12 Nov 2008 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
08 Feb 2008 88(2)R Ad 25/01/08-25/01/08 £ si 199@1.00=199 £ ic 1/200
05 Dec 2007 288a New director appointed
04 Dec 2007 288a New secretary appointed
04 Dec 2007 288b Secretary resigned
04 Dec 2007 288b Director resigned
02 Nov 2007 NEWINC Incorporation