SLICE PIZZA GROUP LIMITED

Company Documents

DateDescription
19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERJINDER SINGH RANDEVA / 19/05/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS

View Document

22/07/1422 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

16/07/1316 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED CHRISTOPHER DANIELS

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1225 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED MASALA 2 GROUP LIMITED
CERTIFICATE ISSUED ON 25/10/12

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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