BUTTONBRISK LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JOHN MELLON / 03/10/2013

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL JOHN MELLON / 18/06/2013

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FITZGERALD / 15/07/2011

View Document

08/04/118 April 2011 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/08/1021 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD / 15/03/2010

View Document

31/12/0931 December 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0529 January 2005 ￯﾿ᄑ NC 10000/10001
31/12/

View Document

29/01/0529 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/0529 January 2005 NC INC ALREADY ADJUSTED
31/12/03

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ￯﾿ᄑ NC 1000/10000
26/03/

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED
26/03/04

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 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