FAT SAM'S PIZZA PIE FACTORY LIMITED

Company Documents

DateDescription
23/09/1123 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/113 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

18/04/1118 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

30/03/1130 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

30/03/1130 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/102 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN DICK

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MRS ANNE LOUISE OLIVER

View Document

04/03/094 March 2009 DIRECTOR RESIGNED SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED

View Document

18/02/0918 February 2009 SECRETARY RESIGNED SIMON AVES

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

28/01/0928 January 2009 SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY RESIGNED MARK STEVENS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED SIMON HOWARD AVES

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: 28 ST ANDREW SQUARE EDINBURGH EH2 1AF

View Document

23/07/0823 July 2008 DIRECTOR'S PARTICULARS SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED

View Document

06/06/086 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALAN DICK

View Document

29/05/0829 May 2008 DIRECTOR RESIGNED THOMAS WARD

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 33 ELLERSLY ROAD EDINBURGH EH12 6HX

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/04/052 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

06/11/036 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 50 EAST FETTES AVENUE EDINBURGH EH4 1RR

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: HAWTHORN HOUSE CLOBERFIELD INDUSTRIAL ESTATE MILNGAVIE GLASGOW G62 7LN

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 26/04/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 DEC MORT/CHARGE *****

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 02/05/93

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 03/05/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 28/04/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 29/04/90

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8931 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

05/05/895 May 1989 PARTIC OF MORT/CHARGE 5088

View Document

27/03/8927 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

05/03/895 March 1989 REGISTERED OFFICE CHANGED ON 05/03/89 FROM: G OFFICE CHANGED 05/03/89 8 DILWARA AVENUE WHITEINCH GLASGOW G14 0QS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

11/11/8811 November 1988 PARTIC OF MORT/CHARGE 11377

View Document

31/10/8831 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM: G OFFICE CHANGED 06/07/88 MACLEOD BUILDING LOVAT PLACE QUEEN ELIZABETH AVENUE HILLINGTON,GLASGOW G52 4TW

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: G OFFICE CHANGED 08/04/88 MACLEOD BUILDING LOVAT PLACE QUEEN ELIZABETH AVENUE HILLINGTON, GLASGOW G52 4TW

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: G OFFICE CHANGED 06/04/88 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

30/12/8730 December 1987 PARTIC OF MORT/CHARGE 11958

View Document

23/12/8723 December 1987 PUC2 18125 @ �1 ORD MADE 181187

View Document

14/12/8714 December 1987 PARTIC OF MORT/CHARGE 11379

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ADOPT MEM AND ARTS 161187

View Document

30/11/8730 November 1987 NEW ARTICLES OF ASSOCIATION

View Document

30/11/8730 November 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 131187

View Document

25/11/8725 November 1987 ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 PARTIC OF MORT/CHARGE 10804

View Document

23/10/8723 October 1987 COMPANY NAME CHANGED DUNWILCO (62) LIMITED CERTIFICATE ISSUED ON 26/10/87

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 TO ALTER CLAUSE III(1) 121087

View Document

15/10/8715 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 121087

View Document

01/10/871 October 1987 FORM 123 INC CAP TO �30000

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 280987

View Document

27/05/8727 May 1987 CERTIFICATE OF INCORPORATION

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