SMALL DINERS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1413 December 2014 APPLICATION FOR STRIKING-OFF

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY LYONS / 10/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 64 SANDBROOK LANE WIRRAL MERSEYSIDE L46 0QH

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/10/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: G OFFICE CHANGED 09/06/99 64 SANDBROOK LANE WIRRAL MERSEYSIDE L46 0QH

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 124 FORD ROAD UPTON WIRRAL MERSEYSIDE L49 0TQ

View Document

16/09/9816 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/08/98

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 S386 DISP APP AUDS 15/10/97

View Document

22/10/9722 October 1997 S80A AUTH TO ALLOT SEC 15/10/97

View Document

22/10/9722 October 1997 S366A DISP HOLDING AGM 15/10/97

View Document

22/10/9722 October 1997 S369(4) SHT NOTICE MEET 15/10/97

View Document

22/10/9722 October 1997 S252 DISP LAYING ACC 15/10/97

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: G OFFICE CHANGED 16/10/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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