POMODORO E MOZZARELLA LTD.

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FIORI / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEPPINO FIORI / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 SHAHRAM MOALLEMI & CO CHANTRY LODGE PYECOMBE STREET PYECOMBE WEST SUSSEX BN45 7EE

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 18B WARWICK STREET WORTHING WEST SUSSEX BN11 3DJ

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED STUDIO PIXEL LIMITED CERTIFICATE ISSUED ON 14/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 C/O FLAT E 110 BLUEHOUSE LANE OXTED SURREY TH8 0AR

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 SUITE 134 2 LANSDOWNE ROAD LONDON W1X 8HL

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9929 September 1999 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