BUTTONHOLE PRODUCTIONS LTD

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 SECRETARY APPOINTED MATTHEW RICHARD BAILEY

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL FARRELL

View Document

29/09/1129 September 2011 TERMINATE DIR APPOINTMENT

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS SALLY ANN FITT

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARRELL / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
5 MOLYNEUX PARK ROAD
TUNBRIDGE WELLS
KENT
TN4 8DH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY LAS VEGAS NOMINEES LTD

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
5 MOUNT EPHRAIM COURT
MOLYNEAUX PARK ROAD
TUNBRIDGE WELLS
TN4 8DH

View Document

02/04/072 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED
ANYTHING WILL DO LTD
CERTIFICATE ISSUED ON 26/02/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

09/10/069 October 2006 COMPANY NAME CHANGED
SPARKLE PR LTD
CERTIFICATE ISSUED ON 09/10/06

View Document

09/03/069 March 2006 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