BREEZE FINANCIAL LIMITED

04079769
8 SANDY LANE FAREHAM HAMPSHIRE PO14 4ER

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jul 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Damon James Thomas) 2 Buy now
15 Mar 2013 officers Termination of appointment of director (Andrew John Watson) 1 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
24 Jun 2009 officers Director appointed andrew john watson 2 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
19 Sep 2008 officers Director's change of particulars / damon thomas / 11/09/2008 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 16 market street dartford kent DA1 1ET 1 Buy now
29 May 2008 officers Appointment terminated secretary jayne good 1 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
01 Nov 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
03 Jan 2006 accounts Annual Accounts 5 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers New secretary appointed 1 Buy now
03 Jan 2006 officers Secretary resigned 1 Buy now
17 Nov 2005 annual-return Return made up to 28/09/05; full list of members 3 Buy now
17 Nov 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
22 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
19 Jan 2005 capital Ad 21/12/04--------- £ si 9@1=9 £ ic 1/10 2 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
10 Nov 2004 annual-return Return made up to 28/09/04; full list of members 6 Buy now
31 Aug 2004 accounts Annual Accounts 5 Buy now
07 May 2004 accounts Annual Accounts 7 Buy now
06 Apr 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
28 Nov 2003 officers Secretary resigned 1 Buy now
28 Nov 2003 officers New secretary appointed 2 Buy now
13 Nov 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
15 Jun 2003 accounts Annual Accounts 10 Buy now
30 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
27 Oct 2001 annual-return Return made up to 28/09/01; full list of members 7 Buy now
27 Oct 2001 officers New secretary appointed 2 Buy now
23 Nov 2000 officers New director appointed 2 Buy now
23 Nov 2000 officers New director appointed 2 Buy now
23 Nov 2000 address Registered office changed on 23/11/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
03 Oct 2000 officers Secretary resigned 1 Buy now
28 Sep 2000 incorporation Incorporation Company 13 Buy now