MANHATTAN PIZZA PIE LIMITED

Company Documents

DateDescription
12/06/9112 June 1991 COURT ORDER TO COMPULSORY WIND UP

View Document

30/05/9130 May 1991 APPOINTMENT OF OFFICIAL RECEIVER

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 WD 28/03/88 PD 23/03/88---------
￯﾿ᄑ SI 2@1

View Document

05/05/885 May 1988 WD 28/03/88 AD 23/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

08/04/888 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM:
ACRE HOUSE
69/76 LONG ACRE
LONDON
WC2E 9JW

View Document

23/03/8823 March 1988 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