BREATHE LETTINGS & MANAGEMENT LTD

Company Documents

DateDescription
11/03/1411 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

25/05/1325 May 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/02/135 February 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 29 January 2011 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 108B CHARLTON ROAD KINGSWOOD BRISTOL BS15 1LY UNITED KINGDOM

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM SUITE 232 179 WHITELADIES ROAD CLIFTON BRISTOL BS8 2AG UNITED KINGDOM

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON CUMMING / 01/01/2010

View Document

04/01/124 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 31/01/09 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: GISTERED OFFICE CHANGED ON 29/05/2009 FROM 3 THE OLD WESLYAN CHAPEL WESLEY LANE WARMLEY BRISTOL BS30 8BH

View Document

28/05/0928 May 2009 SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM ORDMAN HOUSE, 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON CUMMING / 01/01/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED CC LETTINGS LTD CERTIFICATE ISSUED ON 16/04/08

View Document

29/01/0829 January 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


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