ORANGE BUTTON LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY LYNSEY DOUGLAS

View Document

17/02/1417 February 2014 ADOPT ARTICLES 07/02/2014

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/11/1318 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSE

View Document

20/12/1220 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS STOKES

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR CHRIS IAN TATE

View Document

01/11/101 November 2010 SECRETARY APPOINTED MISS LYNSEY DOUGLAS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY BRADLEY COOPER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY COOPER

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

09/11/099 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DRUMMOND BELL / 09/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 02/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 MEMORANDUM OF ASSOCIATION

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 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