THE SNACK FACTORY LIMITED

Company Documents

DateDescription
18/04/1118 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1118 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011:LIQ. CASE NO.2

View Document

18/01/1118 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KROLL LTD WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2010:LIQ. CASE NO.2

View Document

27/01/1027 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2010:LIQ. CASE NO.2

View Document

23/07/0923 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2009:LIQ. CASE NO.2

View Document

27/01/0927 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2009:LIQ. CASE NO.2

View Document

23/07/0823 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2008:LIQ. CASE NO.2

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 C/O KROLL 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

28/01/0828 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/12/0727 December 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

27/12/0727 December 2007 C/O LIQUIDATOR CEASE TO ACT

View Document

05/01/075 January 2007 ADMINISTRATION TO CVL

View Document

21/11/0621 November 2006 RESULT OF MEETING OF CREDITORS

View Document

08/08/068 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

22/03/0622 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/03/068 March 2006 STATEMENT OF PROPOSALS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 PRINCE ALBERT HOUSE 2 KINGSMILL TERRACE LONDON NW8 6AA

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 PENNINE PLACE WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9QF

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0425 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9428 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93 FROM: G OFFICE CHANGED 11/12/93 PRINCE ALBERT HOUSE, 2, KINGSMILL TERRACE, LONDON. NW8BNV6A

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED QUINTINS SNACK FOODS LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/88

View Document

20/04/8920 April 1989 NC INC ALREADY ADJUSTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/899 January 1989 ALTER MEM AND ARTS 100388

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: G OFFICE CHANGED 14/09/88 5 CHANCERY LANE LONDON WC2A ILF

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8814 September 1988 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/8814 September 1988 Full accounts made up to 1987-03-31

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: G OFFICE CHANGED 22/06/88 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A IEU

View Document

21/03/8821 March 1988 Full accounts made up to 1988-01-05

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 05/01/88

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: G OFFICE CHANGED 01/02/88 15 GLEBE ROAD EASTGILLIBRANDS,INDUSTRIAL,EST SKEKMERSDALE LANCASHIRE WN8 9JP

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/8818 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/864 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/08/8630 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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