Advanced company searchLink opens in new window

PICOM INTERNATIONAL LTD

Company number 06449294

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
12 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2011
04 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AP01 Appointment of Mr. Youngsam Kim as a director on 3 December 2011
21 Jan 2012 TM01 Termination of appointment of Danny Banger as a director on 3 December 2011
14 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/11/2012
14 Dec 2011 CH02 Director's details changed for Fynel Limited on 14 December 2011
14 Dec 2011 CH04 Secretary's details changed for Starwell International Ltd on 14 December 2011
16 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
17 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010
15 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Sep 2009 288c Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt. 2,; Street was: the colonnade,, now: 8 oxford road,; Area was: milltown, now: ranelagh
12 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 10/12/08; full list of members
05 Dec 2008 288a Director appointed danny banger
05 Dec 2008 288a Secretary appointed starwell international LTD
05 Dec 2008 288a Director appointed fynel LIMITED
05 Dec 2008 288b Appointment Terminated Secretary csl secretaries LIMITED
05 Dec 2008 288b Appointment Terminated Director stella port louis
05 Dec 2008 287 Registered office changed on 05/12/2008 from corner chambers 590A kingsbury road birmingham B24 9ND