SPICE DESIGN & EVENTS INTERNATIONAL LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1HW

View Document

30/01/1030 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FUTUREMEDIA PLC / 18/12/2009

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCOWAT

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 COMPANY NAME CHANGED BUTTON COMMUNICATIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

05/08/085 August 2008 AUDITOR'S RESIGNATION

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 11 WHITSTONE LANE BECKENHAM KENT BR3 3GY

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006

View Document

05/07/065 July 2006 Memorandum and Articles of Association

View Document

05/07/065 July 2006 ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED BINGHAM & BINGHAM LIMITED CERTIFICATE ISSUED ON 30/06/06

View Document

16/01/0616 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0616 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 S-DIV 15/12/05

View Document

16/01/0616 January 2006 SUB DIVISION.RE DIR APT 15/12/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 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