- Company Overview for FAT SAM'S PIZZA PIE FACTORY LIMITED (SC104901)
- Filing history for FAT SAM'S PIZZA PIE FACTORY LIMITED (SC104901)
- People for FAT SAM'S PIZZA PIE FACTORY LIMITED (SC104901)
- Charges for FAT SAM'S PIZZA PIE FACTORY LIMITED (SC104901)
- More for FAT SAM'S PIZZA PIE FACTORY LIMITED (SC104901)
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) |
---|---|---|---|
23 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2011 | DS01 | Application to strike the company off the register | |
27 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
18 Apr 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
30 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
30 Mar 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
27 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
|
|
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
25 Sep 2009 | 288a | Director appointed mrs anne louise oliver | |
25 Sep 2009 | 288b | Appointment Terminated Director alan dick | |
04 Mar 2009 | 288b | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED | |
18 Feb 2009 | 288b | Appointment Terminated Secretary simon aves | |
13 Feb 2009 | 288a | Director appointed craig tedford | |
30 Jan 2009 | 288a | Director appointed william john payne | |
28 Jan 2009 | 288a | Secretary appointed anne louise oliver | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
01 Aug 2008 | 288b | Appointment Terminated Secretary mark stevens | |
31 Jul 2008 | 288a | Secretary appointed simon howard aves | |
23 Jul 2008 | 288c | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF |