PAUSEBREAK LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1623 March 2016 CREDITOR'S RETURN OF FINAL MEETING

View Document

24/06/1524 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1524 June 2015 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

24/06/1524 June 2015 STATEMENT OF AFFAIRS/4.20(NI)

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0622780005

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN ST
BELFAST
BT1 6FD

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED ROBERT BRIAN SAVAGE

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED TOM MANNIX

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MICHAEL HOLLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
104 KILLINCHY ROAD
COMBER
DOWN
BT23 5NE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE BURGESS

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0622780005

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BURGESS

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED GRAFFAN HOTEL LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM FIRST FLOOR 19 HIGH STREET COMBER BT23 5HJ

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 104 KILLINCHY ROAD COMBER DOWN BT23 5NE NORTHERN IRELAND

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHERYL BURGESS / 14/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WATSON BURGESS / 14/12/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 0000

View Document

13/03/0913 March 2009 PARS RE MORTAGE

View Document

13/03/0913 March 2009 PARS RE MORTAGE

View Document

20/02/0920 February 2009 14/12/08

View Document

21/10/0821 October 2008 31/12/07 ANNUAL ACCTS

View Document

21/08/0821 August 2008 CHANGE OF DIRS/SEC

View Document

21/08/0821 August 2008 CHANGE IN SIT REG ADD

View Document

27/01/0827 January 2008 14/12/07

View Document

07/01/087 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

14/11/0714 November 2007 PARS RE MORTAGE

View Document

08/03/078 March 2007 CHANGE OF DIRS/SEC

View Document

08/03/078 March 2007 CHANGE OF DIRS/SEC

View Document

08/03/078 March 2007 CHANGE IN SIT REG ADD

View Document

08/03/078 March 2007 UPDATED MEM AND ARTS

View Document

07/03/077 March 2007 CERT CHANGE

View Document

07/03/077 March 2007 RESOLUTION TO CHANGE NAME

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE IN SIT REG ADD

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

14/12/0614 December 2006 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