THE POPPADOM LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR AZAD PASSA

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR KAMRUZJAMAN PASSA AZAD

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 Annual return made up to 9 August 2010 with full list of shareholders

View Document

13/05/1113 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: G OFFICE CHANGED 08/07/03 40 GRANTS CLOSE MILL HILL LONDON NW7 1DD

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/06/0125 June 2001 09/08/00 FULL LIST NOF AMEND

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 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