- Company Overview for SNACK STATION LIMITED (06247998)
- Filing history for SNACK STATION LIMITED (06247998)
- People for SNACK STATION LIMITED (06247998)
- More for SNACK STATION LIMITED (06247998)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | TM02 | Termination of appointment of Jeffrey Price as a secretary | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AP03 | Appointment of Mr Jeffrey Victor Price as a secretary | |
03 Jun 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-03
|
|
03 Jun 2010 | CH01 | Director's details changed for Peter Murray Williams on 15 May 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Jun 2009 | 288b | Appointment Terminated Director david batchelor | |
19 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Aug 2008 | CERTNM | Company name changed snack station (retail) LIMITED\certificate issued on 19/08/08 | |
16 Jun 2008 | 88(2) | Ad 01/06/08 gbp si 100@1=100 gbp ic 200/300 | |
15 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
15 May 2008 | 288c | Director and Secretary's Change of Particulars / peter williams / 30/09/2007 / HouseName/Number was: , now: 3; Street was: 2 barnfield close, now: barnfield close; Area was: parc road llangybi, now: parc road, llangybi | |
31 Aug 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/09/08 | |
15 May 2007 | NEWINC | Incorporation |