SNACK AND TACK LTD

Company Documents

DateDescription
01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-02-06

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

14/02/2214 February 2022 Statement of affairs

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE BRENDA POWELL / 20/12/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/134 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE BRENDA POWELL / 22/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SANDPIT FARM GUILDFORD ROAD NORMANDY SURREY GU3 2AN UNITED KINGDOM

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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