SLICE PIZZERIAS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/11/2316 November 2023 Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2023-11-16

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Statement of affairs

View Document

15/11/2315 November 2023 Resolutions

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093089860001

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MATTHEW ANTHONY MCGUIRK

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SWINDELL

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGUIRK

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR JOHN PARKER SWINDELL

View Document

13/11/1413 November 2014 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