CODEBREAKER LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 10 VALIANT CLOSE BURBAGE HINCKLEY LEICESTERSHIRE LE10 2GD UNITED KINGDOM

View Document

24/07/1224 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/1224 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1224 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL TERRENCE COUPLAND / 22/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 50A KINGSWAY PLACE LONDON EC1R 0LU

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/02/06; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 49A THE PARADE OADBY LEICESTER LE2 5BB

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 COMPANY NAME CHANGED SCREENVALUE LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 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