CALLBREAK LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY LIONEL KING / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN KING / 11/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 11/05/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 11 FRIDAY COURT THAME OXFORDSHIRE OX9 3GA

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 20 CORNMARKET THAME OXFORDSHIRE OX9 2BL

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: WAYERTREE HOUSE, 18, HIGH STREET, THAME, OXFORD OX9 2BZ.

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991

View Document

23/05/9023 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: RAGLAN HOUSE 23 BETWEEN TOWN ROAD COWLEY OXFORD OX4 3NQ

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document


More Company Information