3 FOR 10 PIZZA LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/04/1324 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 48 CARDINALS WALK LEICESTER LE5 1LF UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DAWOOD BOBRA

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR IMTIAZ MASTER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/04/1210 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/05/116 May 2011 DIRECTOR APPOINTED MR IMTIAZ AHMED MASTER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAWOOD BOBRA

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM UNIT 2 WILLOWBROOK WORKSHOPS SYSTON STREET WEST LEICESTER LE1 2JU ENGLAND

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY DAWOOD BOBRA

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company