BUTTONS & BEADS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 23 December 2013

View Document

20/06/1420 June 2014 PREVEXT FROM 31/10/2013 TO 23/12/2013

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE DOROTHY LOVERSEED / 19/03/2012

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DOROTHY LOVERSEED / 19/03/2012

View Document

23/12/1323 December 2013 Annual accounts for year ending 23 Dec 2013

View Accounts

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 34 HIGHFIELD AVENUE ST. AUSTELL CORNWALL PL25 4SW UNITED KINGDOM

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 15 HADDON WAY CARLYON BAY ST. AUSTELL CORNWALL PL25 3QG

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FREDERICK LOVERSEED / 15/12/2011

View Document

18/01/1218 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FREDERICK LOVERSEED / 15/10/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DOROTHY LOVERSEED / 15/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE DOROTHY FULLBROOK / 24/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE DOROTHY FULLBROOK / 24/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 159 LANDELLS ROAD LONDON SOUTHWARK SE22 9PL UNITED KINGDOM

View Document

28/10/0828 October 2008 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