Download leads from Nexok and grow your business. Find out more

PICO (UK) Limited

Documents

Total Documents40
Total Pages208

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off
16 November 2004First Gazette notice for compulsory strike-off
23 February 2004Director resigned
27 January 2003Accounts for a small company made up to 31 August 2002
20 July 2002Particulars of mortgage/charge
19 June 2002Return made up to 17/05/02; full list of members
19 June 2002Registered office changed on 19/06/02 from: unit 4 hutton close south church enterprise park bishop auckland county durham DL14 6XG
4 March 2002Full accounts made up to 31 August 2001
2 July 2001Accounts for a medium company made up to 31 August 2000
29 May 2001Registered office changed on 29/05/01 from: 4 hutton close south church enterprise park bishops auckland county durham DL14 6XG
29 May 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
14 July 2000Return made up to 17/05/00; full list of members
30 January 2000Full accounts made up to 31 August 1999
19 October 1998Full accounts made up to 31 August 1998
2 June 1998Director's particulars changed
27 January 1998New director appointed
27 January 1998Full accounts made up to 31 August 1997
2 September 1997Director resigned
2 September 1997New secretary appointed
10 June 1997Return made up to 17/05/97; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
24 December 1996Full accounts made up to 31 August 1996
28 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
28 November 1996£ nc 600000/1200000 20/11/96
28 November 1996Ad 25/11/96--------- £ si 600000@1=600000 £ ic 100/600100
7 October 1996Director resigned
1 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 1995Registered office changed on 25/10/95 from: cross house westgate road newcastle upon tyne NE99 1SB
25 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 October 1995£ nc 100/600000 23/10/95
25 October 1995Ad 23/10/95--------- £ si 599999@1=599999 £ ic 1/600000
25 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
28 June 1995Secretary resigned
28 June 1995New director appointed
28 June 1995New director appointed
28 June 1995New director appointed
16 June 1995New director appointed
6 June 1995Accounting reference date notified as 31/08
6 June 1995Company name changed crossco (149) LIMITED\certificate issued on 07/06/95
6 June 1995New secretary appointed;new director appointed
17 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed