THE PIZZA GALLERY LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED STEVEN RICHARDS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER

View Document

08/08/128 August 2012 DIRECTOR APPOINTED JOHN DERKACH

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

29/07/0229 July 2002 AUDITORS RESIGNATION STATEMENT

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM:
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 01/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
BAKERS HOUSE
25 BAKERS ROAD
UXBRIDGE
MIDDLESEX UB8 1RG

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/94

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 EXEMPTION FROM APPOINTING AUDITORS 22/03/94

View Document

28/03/9428 March 1994 S252 DISP LAYING ACC 22/03/94

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED
BOXATTIC LIMITED
CERTIFICATE ISSUED ON 29/03/94

View Document

18/03/9418 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information