G&C SNACKS

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHEPPARD

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/05/1424 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED TREASURE TROVE CATERING CERTIFICATE ISSUED ON 16/11/12

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/06/1112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

03/07/103 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHEPPARD / 01/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN STUART HORLER / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 AUTHORISE DIVIDENDS 02/06/05

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company