Advanced company searchLink opens in new window

BREYFAX (ISLE OF MAN ) LIMITED

Company number FC019350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2002 MISC Admin closure
16 Oct 2000 AA Full accounts made up to 31 December 1999
15 Oct 1999 AA Full accounts made up to 31 December 1998
04 Nov 1998 AA Full accounts made up to 31 December 1997
14 Oct 1997 BR4 Dir resigned 27/08/97 keith williams
04 Jul 1997 BR6 BR003546 par terminated 14/08/96 valerie parker
04 Jul 1997 AA Full accounts made up to 31 December 1996
25 Jun 1997 BR6 BR003546 par appointed 14/08/96 keith williams ainsdale natmawr oswestry salop SY10 9HL
25 Jun 1997 BR6 BR003546 par terminated 14/08/96 alan parker
09 Jun 1997 BR4 Sec appointed 14/08/96 a b c secretarial LIMITED dennis house marsden street manchester lancashire M2 1JD
09 Jun 1997 BR4 Sec resigned 14/08/96 alan parker
09 Jun 1997 BR4 Dir resigned 14/08/96 alan parker
09 Jun 1997 BR4 Dir appointed 14/08/96 keith williams ainsdale natmawr oswestry salop SY10 9HL
09 Jun 1997 BR4 Dir appointed 14/08/96 stephen sebire great oak farm congleton road bosley cheshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 14/08/96 stephen sebire great oak farm congleton road bosley cheshire
09 Jun 1997 BR4 Dir resigned 14/08/96 valerie parker
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir resigned 14/08/96 valerie parker
09 Jun 1997 BR4 Dir appointed 14/08/96 barry sansbach 14 malvern close congleton cheshire
09 Jun 1997 BR4 Dir appointed 14/08/96 tim lawrence 7 hanover square london W1R 9HE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 14/08/96 tim lawrence 7 hanover square london W1R 9HE
09 Jun 1997 225 Accounting reference date shortened from 30/04/97 to 31/12/96
20 Mar 1997 BR5 BR003546 name change 04/10/96 breyfax LIMITED
06 Feb 1997 BR3 Change of name 04/10/96 breyfax
06 Aug 1996 BR1-PAR BR003546 par appointed valerie parker whitegates edgefield lane stockton brook stoke on trent staffs ST9 9NS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003546 par appointed valerie parker whitegates edgefield lane stockton brook stoke on trent staffs ST9 9NS
06 Aug 1996 BR1-PAR BR003546 par appointed alan parker congleton lodge holmes chapel road somerford cheshire CW12 4SN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003546 par appointed alan parker congleton lodge holmes chapel road somerford cheshire CW12 4SN
06 Aug 1996 BR1-BCH BR003546 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003546 registered
06 Aug 1996 BR1 Initial branch registration