Advanced company searchLink opens in new window

PIZZA PASTA MANUFACTURING LIMITED

Company number SC198371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2005 288a New director appointed
22 Dec 2005 288b Director resigned
24 Aug 2005 363s Return made up to 26/07/05; full list of members
02 Jun 2005 AA Total exemption full accounts made up to 31 July 2004
16 Sep 2004 363s Return made up to 26/07/04; full list of members
02 Feb 2004 88(2)R Ad 13/01/04-13/01/04 £ si 800@1=800 £ ic 200/1000
21 Jan 2004 AA Total exemption small company accounts made up to 30 July 2003
06 Aug 2003 363s Return made up to 26/07/03; full list of members
13 May 2003 AA Total exemption small company accounts made up to 30 July 2002
07 Aug 2002 363s Return made up to 26/07/02; full list of members
07 Aug 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
07 Aug 2002 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
30 May 2002 AA Total exemption small company accounts made up to 31 July 2001
02 Aug 2001 410(Scot) Partic of mort/charge *
31 Jul 2001 363s Return made up to 26/07/01; full list of members
25 May 2001 AA Accounts for a small company made up to 31 July 2000
14 Sep 2000 363s Return made up to 26/07/00; full list of members
14 Sep 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Sep 1999 MA Memorandum and Articles of Association
07 Sep 1999 CERTNM Company name changed portply LIMITED\certificate issued on 08/09/99
06 Sep 1999 287 Registered office changed on 06/09/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN
06 Sep 1999 288a New secretary appointed
06 Sep 1999 288a New director appointed
06 Sep 1999 288b Secretary resigned
06 Sep 1999 288b Director resigned