BREAKLET LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1414 August 2014 STATEMENT OF AFFAIRS

View Document

25/07/1425 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014

View Document

08/08/138 August 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100509,PR003340

View Document

01/07/131 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
FAIRFAX HOUSE HODGSON LANE
DRIGHLINGTON
BRADFORD
WEST YORKSHIRE
BD11 1JS

View Document

20/06/1320 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/03/1325 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009211

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE NORTH

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 202-206 LEEDS ROAD BRADFORD BD3 9PS

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAZIW / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE NORTH / 17/03/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 � NC 1000/100000 20/03

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 20/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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