Sweets And Snacks LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2009)
- all other documents available
- 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
|
REGAL SWEETS & SNACKS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05748389 |
Record last updated | Wednesday, April 22, 2015 1:46:17 AM UTC |
Official Address | 80 Hinckley Road Leicester Le30rd Westcotes There are 317 companies registered at this street |
Locality | Westcotes |
Region | England |
Postal Code | LE30RD |
Sector | Restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 7, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Oct 7, 2010 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 23, 2010 | Liquidator's progress report |  |
Registry | Jun 19, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 19, 2009 | Statement of company's affairs |  |
Registry | Jun 19, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 5, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 5, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 5748... |  |
Registry | Jun 3, 2009 | Change in situation or address of registered office |  |
Registry | Apr 29, 2009 | Annual return |  |
Registry | Feb 24, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jan 8, 2009 | Annual accounts |  |
Registry | Jan 7, 2009 | Resignation of a director |  |
Registry | Jan 5, 2009 | Company name change |  |
Registry | Jan 3, 2009 | Change of name certificate |  |
Registry | Dec 22, 2008 | Resignation of one Director (a man) |  |
Registry | Oct 14, 2008 | Appointment of a man as Secretary |  |
Registry | Oct 14, 2008 | Resignation of a secretary |  |
Registry | Oct 14, 2008 | Resignation of a director |  |
Registry | Oct 14, 2008 | Appointment of a man as Director |  |
Registry | Sep 30, 2008 | Appointment of a man as Managing Director and Director |  |
Registry | May 30, 2008 | Annual return |  |
Registry | May 29, 2008 | Appointment of a man as Secretary |  |
Registry | Mar 11, 2008 | Resignation of a secretary |  |
Registry | Mar 11, 2008 | Appointment of a man as Director |  |
Registry | Mar 10, 2008 | Resignation of one Secretary (a man) |  |
Registry | Oct 5, 2007 | Particulars of a mortgage or charge |  |
Registry | Sep 26, 2007 | Particulars of a mortgage or charge 5748... |  |
Registry | Mar 26, 2007 | Annual return |  |
Registry | Dec 12, 2006 | Particulars of a mortgage or charge |  |
Registry | Mar 20, 2006 | Two appointments: 2 men |  |