Walkers Snack Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GOLDEN WONDER HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 03096955 Record last updated Saturday, January 20, 2018 1:06:07 AM UTC Official Address 1020 Eskdale Road Winnersh Wokingham Rg415ts There are 102 companies registered at this street
Postal Code RG415TS Sector Manufacture of other food products n.e.c.
Visits Searches Document Type Publication date Download link Registry Jul 3, 2017 Second notification of strike-off action in london gazette Registry Apr 3, 2017 Return of final meeting in a members' voluntary winding-up Registry Feb 20, 2017 Change of registered office address Notices Jan 30, 2017 Final meetings Registry Sep 29, 2016 Confirmation statement made , with updates Registry Apr 20, 2016 Change of registered office address Registry Apr 19, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Apr 19, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Apr 19, 2016 Resolution Notices Apr 12, 2016 Resolutions for winding-up Notices Apr 12, 2016 Notices to creditors Notices Apr 12, 2016 Appointment of liquidators Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 7, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 7, 2016 Statement of capital Registry Jan 7, 2016 Solvency statement Registry Jan 7, 2016 Resolution Registry Sep 23, 2015 Annual return Registry Sep 15, 2015 Change of accounting reference date Registry Sep 7, 2015 Change of registered office address Registry Feb 20, 2015 Appointment of a person as Secretary Registry Feb 20, 2015 Resignation of one Secretary Registry Jan 17, 2015 Appointment of a woman as Secretary Registry Oct 17, 2014 Annual return Financials Sep 25, 2014 Annual accounts Registry Jun 11, 2014 Appointment of a person as Director Registry Jun 11, 2014 Resignation of one Secretary Registry Jun 11, 2014 Appointment of a person as Secretary Registry Jun 11, 2014 Resignation of one Director Registry Jun 11, 2014 Resignation of one Director 2593140... Registry Jun 10, 2014 Appointment of a person as Director Registry Jun 10, 2014 Resignation of one Director Registry Jun 10, 2014 Resignation of one Director 2593136... Registry May 29, 2014 Appointment of a person as Director Registry May 29, 2014 Resignation of one Director Registry May 21, 2014 Resignation of one V p Operations and one Director (a man) Registry May 7, 2014 Two appointments: 2 men Registry Apr 17, 2014 Appointment of a woman Registry Nov 5, 2013 Appointment of a person as Secretary Registry Nov 5, 2013 Resignation of one Secretary Registry Nov 4, 2013 Resignation of one Secretary (a man) Financials Oct 2, 2013 Annual accounts Registry Sep 4, 2013 Annual return Registry May 29, 2013 Change of particulars for director Registry Mar 7, 2013 Appointment of a person as Secretary Registry Mar 7, 2013 Resignation of one Secretary Registry Mar 7, 2013 Appointment of a man as Secretary Registry Mar 5, 2013 Change of location of company records to the single alternative inspection location Registry Mar 5, 2013 Notification of single alternative inspection location Financials Sep 13, 2012 Annual accounts Registry Sep 5, 2012 Annual return Registry Jul 17, 2012 Appointment of a person as Director Registry Jul 17, 2012 Appointment of a person as Director 2589003... Registry Jul 12, 2012 Two appointments: a man and a woman,: a man and a woman Registry Apr 30, 2012 Change of particulars for director Registry Apr 27, 2012 Change of particulars for director 2588661... Registry Apr 27, 2012 Change of particulars for director Registry Apr 27, 2012 Change of particulars for director 2588661... Registry Mar 7, 2012 Resignation of one Director Registry Mar 2, 2012 Resignation of one Cfo and one Director (a man) Financials Jan 23, 2012 Amended accounts Financials Oct 3, 2011 Annual accounts Registry Sep 12, 2011 Annual return Registry Sep 23, 2010 Annual return 2615799... Financials Aug 12, 2010 Annual accounts Registry Jun 1, 2010 Resignation of one Director Registry May 27, 2010 Resignation of one Chief Personal Officer v p Hr and one Director (a man) Registry May 11, 2010 Change of particulars for secretary Registry Apr 8, 2010 Appointment of a person as Director Registry Apr 1, 2010 Appointment of a man as General Manager and Director Registry Feb 10, 2010 Resignation of one Director Registry Jan 19, 2010 Appointment of a person as Secretary Registry Jan 19, 2010 Resignation of one Secretary Registry Jan 15, 2010 Resignation of one Secretary (a man) Registry Dec 15, 2009 Resignation of one General Manager and one Director (a man) Registry Nov 11, 2009 Appointment of a person as Director Registry Nov 9, 2009 Appointment of a man as Director and General Manager Registry Nov 3, 2009 Resignation of one Director Registry Oct 14, 2009 Resignation of one President Pepsico Uk & Ireland and one Director (a man) Registry Sep 16, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 16, 2009 Annual return Registry Sep 16, 2009 Notice of change of directors or secretaries or in their particulars Financials Jul 29, 2009 Annual accounts Registry Apr 30, 2009 Resignation of a person Registry Apr 27, 2009 Appointment of a person Registry Apr 27, 2009 Appointment of a person 8613816... Registry Apr 27, 2009 Appointment of a person Registry Apr 27, 2009 Appointment of a person 8613816... Registry Apr 25, 2009 Appointment of a person Registry Apr 24, 2009 Resignation of one Corporate Vice President and one Director (a man) Registry Mar 23, 2009 Five appointments: 5 men Registry Jan 21, 2009 Resignation of a person Registry Jan 12, 2009 Resignation of one Vice President Operations and one Director (a man) Financials Oct 9, 2008 Annual accounts Registry Oct 7, 2008 Annual return Registry Feb 4, 2008 Resignation of a person Registry Feb 4, 2008 Appointment of a person Registry Feb 4, 2008 Resignation of a person Registry Jan 24, 2008 Resignation of 2 people: one Manager, one Director (a man) and one Chief Personnel Officer Registry Jan 17, 2008 Resignation of a person