IDEAL BREAKS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHELLE HADDON

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATTISON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
WIGMORE HOUSE
WIGMORE PLACE
WIGMORE LANE
LUTON LU2 9TN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7SD

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM:
GROUND FLOOR
GREATER LONDON HOUSE, HAMPSTEAD
ROAD, LONDON
NW1 7SD

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/02/02; NO CHANGE OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM:
CENTENARY HOUSE
3 WATER LANE
RICHMOND
SURREY TW9 1TJ

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 ￯﾿ᄑ NC 50000/200000
08/05/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

30/05/0030 May 2000 S366A DISP HOLDING AGM 16/05/00

View Document

30/05/0030 May 2000 S386 DISP APP AUDS 16/05/00

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

30/05/0030 May 2000 ￯﾿ᄑ NC 100/50000
30/03/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/00

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED
ALNERY NO. 1971 LIMITED
CERTIFICATE ISSUED ON 10/04/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 Incorporation

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