Pizza Town (2003) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PIZZA TOWN (HAVERHILL) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04579051 |
Record last updated |
Sunday, April 19, 2015 4:19:19 PM UTC |
Official Address |
1 Kings Avenue London United Kingdom N213na Winchmore Hill
There are 3,476 companies registered at this street
|
Locality |
Winchmore Hilllondon |
Region |
EnfieldLondon, England |
Postal Code |
N213NA
|
Sector |
Other business activities |
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 19, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 19, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
May 17, 2012 |
Liquidator's progress report
|  |
Registry |
Mar 21, 2011 |
Statement of company's affairs
|  |
Registry |
Mar 21, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 21, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 1, 2011 |
Change of registered office address
|  |
Registry |
Jan 27, 2011 |
Annual return
|  |
Registry |
May 26, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
May 25, 2010 |
Annual accounts
|  |
Registry |
May 4, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 6, 2009 |
Annual return
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director
|  |
Registry |
Nov 6, 2009 |
Change of particulars for director 4579...
|  |
Financials |
Jan 26, 2009 |
Annual accounts
|  |
Registry |
Nov 3, 2008 |
Annual return
|  |
Registry |
Nov 3, 2008 |
Change in situation or address of registered office
|  |
Registry |
Apr 4, 2008 |
Change in situation or address of registered office 4579...
|  |
Financials |
Jan 8, 2008 |
Annual accounts
|  |
Registry |
Nov 14, 2007 |
Annual return
|  |
Financials |
Dec 28, 2006 |
Annual accounts
|  |
Registry |
Nov 28, 2006 |
Annual return
|  |
Financials |
Dec 16, 2005 |
Annual accounts
|  |
Registry |
Nov 24, 2005 |
Annual return
|  |
Registry |
Nov 15, 2004 |
Annual return 4579...
|  |
Financials |
Sep 3, 2004 |
Annual accounts
|  |
Registry |
Jun 8, 2004 |
Change of accounting reference date
|  |
Registry |
Oct 28, 2003 |
Annual return
|  |
Registry |
May 29, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 18, 2003 |
Company name change
|  |
Registry |
Feb 18, 2003 |
Change of name certificate
|  |
Registry |
Nov 14, 2002 |
Appointment of a director
|  |
Registry |
Nov 14, 2002 |
Appointment of a director 4579...
|  |
Registry |
Nov 14, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 11, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Nov 11, 2002 |
£ nc 1000/1500000
|  |
Registry |
Nov 11, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 11, 2002 |
Resignation of a secretary
|  |
Registry |
Nov 11, 2002 |
Resignation of a director
|  |
Registry |
Oct 31, 2002 |
Four appointments: a man, 2 companies and a woman
|  |