MINI BREATHER HOLDINGS LIMITED

04401062
UNIT 2 KINGS CLOSE CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND EESSEX SS8 0QZ

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Apr 2015 officers Termination of appointment of director 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Robert Patrick Hart) 2 Buy now
23 Mar 2015 annual-return Annual Return 8 Buy now
31 Oct 2014 incorporation Re Registration Memorandum Articles 14 Buy now
31 Oct 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
31 Oct 2014 resolution Resolution 1 Buy now
31 Oct 2014 change-of-name Reregistration Public To Private Company 2 Buy now
04 Aug 2014 accounts Annual Accounts 21 Buy now
07 May 2014 annual-return Annual Return 8 Buy now
18 Jun 2013 accounts Annual Accounts 22 Buy now
02 Apr 2013 annual-return Annual Return 17 Buy now
19 Jun 2012 capital Capitals not rolled up 2 Buy now
02 May 2012 accounts Annual Accounts 24 Buy now
03 Apr 2012 annual-return Annual Return 17 Buy now
02 Apr 2012 officers Appointment of director (Abdelmajid El-Hani) 3 Buy now
21 Feb 2012 incorporation Memorandum Articles 28 Buy now
06 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2011 resolution Resolution 2 Buy now
29 Nov 2011 capital Return of Allotment of shares 3 Buy now
04 Nov 2011 resolution Resolution 2 Buy now
26 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jun 2011 accounts Annual Accounts 14 Buy now
22 Mar 2011 annual-return Annual Return 7 Buy now
26 Mar 2010 annual-return Annual Return 16 Buy now
04 Mar 2010 accounts Annual Accounts 21 Buy now
16 Apr 2009 accounts Annual Accounts 20 Buy now
06 Apr 2009 annual-return Return made up to 21/03/09; full list of members 15 Buy now
01 Apr 2009 address Location of register of members 1 Buy now
05 Nov 2008 accounts Annual Accounts 19 Buy now
24 Sep 2008 annual-return Return made up to 21/03/08; full list of members 14 Buy now
03 Apr 2008 officers Appointment terminated director graham butt 1 Buy now
21 Dec 2007 accounts Annual Accounts 21 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
13 Jul 2007 resolution Resolution 1 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
29 Mar 2007 annual-return Return made up to 21/03/07; full list of members 16 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: chase bureau register office services LIMITED 1 royal terrace southend on sea essex SS1 1EA 1 Buy now
18 Aug 2006 annual-return Return made up to 21/03/06; full list of members 16 Buy now
03 Apr 2006 accounts Annual Accounts 19 Buy now
20 May 2005 officers Director resigned 1 Buy now
12 Apr 2005 accounts Annual Accounts 19 Buy now
06 Apr 2005 annual-return Return made up to 21/03/05; full list of members 16 Buy now
05 Oct 2004 accounts Accounting reference date extended from 31/03/04 to 31/08/04 1 Buy now
22 Sep 2004 annual-return Return made up to 21/03/04; full list of members; amend 14 Buy now
15 Jul 2004 annual-return Return made up to 21/03/04; full list of members 16 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
23 Dec 2003 accounts Annual Accounts 20 Buy now
30 May 2003 annual-return Return made up to 21/03/03; full list of members 13 Buy now
17 Aug 2002 capital Ad 09/05/02--------- £ si 92500@.01=925 £ ic 1318/2243 4 Buy now
17 Aug 2002 capital Ad 27/05/02--------- £ si 62000@.01=620 £ ic 698/1318 2 Buy now
08 Apr 2002 capital Ad 21/03/02--------- £ si 49800@.01=498 £ ic 200/698 2 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
08 Apr 2002 address Registered office changed on 08/04/02 from: 190 strand london WC2R 1JN 1 Buy now
25 Mar 2002 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
25 Mar 2002 incorporation Application To Commence Business 2 Buy now
21 Mar 2002 incorporation Incorporation Company 40 Buy now