BREEZECOM LTD

Company Documents

DateDescription
09/11/139 November 2013 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS
UNITED KINGDOM

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL CANE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA EVERNS

View Document

08/01/138 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA PAULINE EVERNS / 18/11/2012

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR DANIEL OLIVER CANE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETTITT

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PETTITT

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 155 PRITTLEWELL CHASE WESTCLIFF ON SEA ESSEX SS0 0RR

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL PETTITT / 14/04/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/11/1029 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0920 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MISS JULIA PAULINE EVERNS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK CANE

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 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