BREEZE TECH LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ISBISTER / 09/02/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 2 August 2008

View Document

09/04/109 April 2010 PREVEXT FROM 02/08/2009 TO 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ISBISTER / 09/02/2009

View Document

09/11/099 November 2009 Annual return made up to 9 February 2009 with full list of shareholders

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 2 August 2007

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGOR ISBISTER / 01/02/2009

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN MACGREGOR

View Document

26/01/0926 January 2009 SECRETARY APPOINTED GREGOR ISBISTER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
7 GARVEL PLACE
MILNGAVIE
GLASGOW
G62 7AB

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/08/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM:
6/9 ALBERT PLACE
EDINBURGH
EH7 5HN

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

23/04/0623 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 02/08/05

View Document

09/02/049 February 2004 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