SELECT ITALIAN PRODUCE LTD

09106248
6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WF2 7AN

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jan 2017 accounts Annual Accounts 3 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
11 Sep 2015 officers Appointment of director (Mrs Manila Marcuccio) 2 Buy now
11 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Michael Gibilaro) 2 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
29 May 2015 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
29 May 2015 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
27 May 2015 officers Termination of appointment of director 1 Buy now
27 May 2015 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
26 May 2015 officers Appointment of director (Mr Stuart Poppleton) 2 Buy now
26 May 2015 officers Termination of appointment of director (Michael Gibilaro) 1 Buy now
25 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
04 Sep 2014 capital Return of Allotment of shares 3 Buy now
27 Jun 2014 incorporation Incorporation Company 29 Buy now