Advanced company searchLink opens in new window

GREEN TOP SNACK FOODS LIMITED

Company number 06107723

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)
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
  • ANNOTATION A Second Filed AP01 for christopher cunliffe was registered on 29/02/2012.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Memorandum of association revoked 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/09/2011
13 Oct 2011 SH08 Change of share class name or designation
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/09/2011
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
  • RES13 ‐ 2 issued shares of £1 each held by j frederick and j edwards sub-dived into 20 ord shares of 0.10 each 30/09/2010
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
  • GBP 2
28 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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