- Company Overview for GREEN TOP SNACK FOODS LIMITED (06107723)
- Filing history for GREEN TOP SNACK FOODS LIMITED (06107723)
- People for GREEN TOP SNACK FOODS LIMITED (06107723)
- Charges for GREEN TOP SNACK FOODS LIMITED (06107723)
- More for GREEN TOP SNACK FOODS LIMITED (06107723)
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) |
---|---|---|---|
10 Nov 2011 | AD01 | Registered office address changed from , Corbertt House Greenwood Place, Bonehill, Tamworth, Staffordshire, B78 3BL on 10 November 2011 | |
09 Nov 2011 | AP01 |
Appointment of Mr Christopher Cunliffe as a director
|
|
09 Nov 2011 | TM01 | Termination of appointment of John Edwards as a director | |
08 Nov 2011 | TM01 | Termination of appointment of John Edwards as a director | |
08 Nov 2011 | TM02 | Termination of appointment of Janet Edwards as a secretary | |
08 Nov 2011 | TM01 | Termination of appointment of Janet Edwards as a director | |
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | SH08 | Change of share class name or designation | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | SH02 | Sub-division of shares on 30 September 2011 | |
10 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2007
|
|
28 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
21 Feb 2011 | CH03 | Secretary's details changed for Janet Ann Edwards on 15 February 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
24 Feb 2010 | AD01 | Registered office address changed from , Brookfields, Portleys Lane Drayton Bassett, Tamworth, Staffordshire, B78 2AB on 24 February 2010 | |
24 Feb 2010 | CH03 | Secretary's details changed for Janet Ann Edwards on 1 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for John Frederick Edwards on 1 December 2009 |