RED BUTTON DESIGN LTD

Company Documents

DateDescription
06/06/146 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 SUB-DIVISION 24/03/10

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 01/09/2010

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JONES / 01/09/2010

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JONES / 01/09/2010

View Document

04/08/114 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/114 August 2011 SUB-DIVISION 08/04/10

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM POLAROID BUILDING VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

04/12/094 December 2009 FIRST GAZETTE

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PANG

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM FLAT 0/1 97 RUCHILL STREET GLASGOW G20 9QN

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DODWORTH

View Document

24/07/0724 July 2007 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