PIC TECHNOLOGIES LIMITED

  • Company statusdissolved
  • Company No09320176
  • Age10 years 8 months Incorporated 20 November 2014
  • Officers0

Address

The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

PIC TECHNOLOGIES LIMITED is an dissolved company incorporated on 20 November 2014 and based in Norwich. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 12 Mar 2021

Liquidation Voluntary Creditors Return Of Final Meeting

4 Years Ago on 12 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 16 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 04 Sep 2019

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 03 Sep 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 03 Sep 2019

Resolution

5 Years Ago on 03 Sep 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 08 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 15 Feb 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 21 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 21 Nov 2017

Accounts With Accounts Type Total Exemption Small

7 Years Ago on 21 Aug 2017

Appoint Person Director Company With Name Date

8 Years Ago on 21 Feb 2017

Change Person Director Company With Change Date

8 Years Ago on 20 Feb 2017

Appoint Person Director Company With Name Date

8 Years Ago on 18 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 28 Dec 2016

Resolution

8 Years Ago on 28 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 23 Nov 2016

Resolution

9 Years Ago on 29 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 28 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 25 Jul 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 17 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 24 Nov 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 16 Nov 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MORRIS, Gavin Mathewdirector Sep 195309 Feb 2017
MORRIS, Henry Arthur Mathewdirector Feb 198720 Nov 2014
SAKR, Sharif Ahmaddirector Aug 197919 Feb 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Henry Morris Feb 198706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.