SELECT PIZZAS (FALLOWFIELD) LTD

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1815 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN STEVENS

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ALAN STEVENS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGIT STEVENS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ALAN STEVENS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
C/O HLP LTD, STRAWBERRY STUDIOS
3 WATERLOO ROAD
STOCKPORT
CHESHIRE
SK1 3BD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOVETT

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED SELECT PIZZAS (MANCHESTER) LTD CERTIFICATE ISSUED ON 21/06/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGIT PATRICIA STEVENS / 15/02/2012

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 15/02/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGIT PATRICIA STEVENS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN STEVENS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS MARGIT PATRICIA STEVENS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009

View Document

15/02/0815 February 2008 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