- Company Overview for PAISLEY PIZZA PIE COMPANY LIMITED (SC386315)
- Filing history for PAISLEY PIZZA PIE COMPANY LIMITED (SC386315)
- People for PAISLEY PIZZA PIE COMPANY LIMITED (SC386315)
- Charges for PAISLEY PIZZA PIE COMPANY LIMITED (SC386315)
- More for PAISLEY PIZZA PIE COMPANY LIMITED (SC386315)
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) |
---|---|---|---|
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
19 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
13 Oct 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
|
|
24 Mar 2011 | TM02 | Termination of appointment of Macdonalds as a secretary | |
24 Mar 2011 | AP03 | Appointment of Margaret Curran as a secretary | |
24 Mar 2011 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 24 March 2011 | |
25 Nov 2010 | TM01 | Termination of appointment of Joyce White as a director | |
25 Nov 2010 | AP01 | Appointment of Steven John Curran as a director | |
22 Nov 2010 | CERTNM |
Company name changed macnewco three hundred and two LIMITED\certificate issued on 22/11/10
|
|
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | NEWINC | Incorporation |