SSD RESTAURANTS LIMITED

08027595
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE

Documents

Documents
Date Category Description Pages
20 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
09 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jan 2014 resolution Resolution 1 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Oct 2013 officers Appointment of director (Mr Iain Kevin French) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Jordan Odu) 1 Buy now
13 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
06 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
10 Jun 2013 officers Termination of appointment of director (Hannah Hawkins) 1 Buy now
10 Jun 2013 officers Appointment of director (Mr Jordan Odu) 2 Buy now
12 Feb 2013 officers Termination of appointment of director (Jacqueline Greenaway) 1 Buy now
29 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2012 officers Appointment of director (Miss Jacqueline Greenaway) 2 Buy now
23 Apr 2012 officers Termination of appointment of director (Stephen Mark Hawkins) 1 Buy now
23 Apr 2012 officers Termination of appointment of director (Sebastian Michael George Mcgowan) 1 Buy now
23 Apr 2012 officers Termination of appointment of director (Deborah De Vittoris) 1 Buy now
23 Apr 2012 officers Appointment of director (Mrs Hannah Hawkins) 2 Buy now
12 Apr 2012 incorporation Incorporation Company 9 Buy now