PUDDINGS ON THE RITZ LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOIS O'SHAUGHNESSY / 05/09/2010

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM:
C/O D J POULTON & ASSOCIATES
35 ORCHARD STREET
NEWPORT
ISLE OF WIGHT PO30 1JZ

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

08/11/008 November 2000 COMPANY NAME CHANGED
SUPERGRAN LTD
CERTIFICATE ISSUED ON 09/11/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM:
35 ORCHARD STREET
NEWPORT
ISLE OF WIGHT PO30 1JZ

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/005 September 2000 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