- Company Overview for PIZZAEXPRESS OPERATIONS LIMITED (04836955)
- Filing history for PIZZAEXPRESS OPERATIONS LIMITED (04836955)
- People for PIZZAEXPRESS OPERATIONS LIMITED (04836955)
- Charges for PIZZAEXPRESS OPERATIONS LIMITED (04836955)
- More for PIZZAEXPRESS OPERATIONS LIMITED (04836955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
11 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Sep 2004 | 225 | Accounting reference date shortened from 30/06/04 to 30/04/04 | |
12 Aug 2004 | 363a | Return made up to 18/07/04; full list of members | |
05 Aug 2004 | 288c | Director's particulars changed | |
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | 88(2)R | Ad 06/05/04--------- £ si 200@1=200 £ ic 10000/10200 | |
28 May 2004 | 88(2)R | Ad 06/05/04--------- £ si 9998@1=9998 £ ic 2/10000 | |
28 May 2004 | 123 | Nc inc already adjusted 06/05/04 | |
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2004 | 287 | Registered office changed on 02/03/04 from: level 1 exchange house primrose street london EC2A 2HS | |
02 Mar 2004 | 225 | Accounting reference date shortened from 31/07/04 to 30/06/04 | |
02 Mar 2004 | 288b | Secretary resigned | |
02 Mar 2004 | 288b | Director resigned | |
02 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 288a | New director appointed | |
24 Feb 2004 | 288a | New director appointed | |
24 Feb 2004 | 288a | New director appointed | |
24 Feb 2004 | 288a | New secretary appointed;new director appointed | |
12 Feb 2004 | CERTNM | Company name changed precis (2385) LIMITED\certificate issued on 12/02/04 | |
23 Oct 2003 | 288b | Secretary resigned |