1ST STOP BREAKERS LTD

Company Documents

DateDescription
31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BACON / 30/06/2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY STRUTT

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MR ANDREW BACON

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY STRUTT

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 18/01/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. LESLEY STRUTT / 18/01/2011

View Document

20/04/1120 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS. LESLEY STRUTT / 18/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. LESLEY STRUTT / 18/01/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 73 BASSENHALLY ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1RW UNITED KINGDOM

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 18/01/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 04/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. LESLEY STRUTT / 04/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 GBP NC 50000/1000000 31/10/2008

View Document

14/11/0814 November 2008 ALLOT SHARES 31/10/2008

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

04/04/084 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information