BREAKMATE LTD

Company Documents

DateDescription
16/02/1616 February 2016 STRUCK OFF AND DISSOLVED

View Document

29/07/1529 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED E BREAK LTD
CERTIFICATE ISSUED ON 16/05/14

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 30/11/11 NO CHANGES

View Document

09/12/139 December 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
UNIT 5 STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA MARKS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 SECTION 519 RESIGNATION OF AUDITORS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/01/09; NO CHANGE OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LANTERN HOUSE 39-41 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/043 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS; AMEND

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 12/02/02

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED BREAKMATE LIMITED CERTIFICATE ISSUED ON 23/06/03; RESOLUTION PASSED ON 17/06/03

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: UNIT 41 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 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