ASSOCIATION OF BUTTON MERCHANTS(THE)

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MR JOHN ASHLEY

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HART

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SOUTHERNHAY SUITE 7 207 HOOK ROAD CHESSINGTON SURREY KT9 1HJ

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 20/11/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 20/11/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 20/11/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 20/11/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/12/1129 December 2011 20/11/11 NO MEMBER LIST

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAROLD STERN / 30/11/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1112 January 2011 20/11/10 NO MEMBER LIST

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAROLD STERN / 01/10/2009

View Document

30/11/0930 November 2009 20/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GUTTERIDGE / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 ANNUAL RETURN MADE UP TO 20/11/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

03/12/033 December 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 ANNUAL RETURN MADE UP TO 20/11/02

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 20/11/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: FRAIRS HOUSE 157/168 BLACKFRIARS ROAD LONDON

View Document

23/11/0023 November 2000 ANNUAL RETURN MADE UP TO 20/11/00

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 20/11/99

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 78/80 BOROUGH HIGH STREET LONDON SE1 1XG

View Document

16/11/9916 November 1999 ANNUAL RETURN MADE UP TO 20/11/98

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 20/11/97

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 20/11/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 20/11/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/12/9412 December 1994 ANNUAL RETURN MADE UP TO 20/11/94

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 20/11/93

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/12/9214 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9214 December 1992 ANNUAL RETURN MADE UP TO 20/11/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 ANNUAL RETURN MADE UP TO 20/11/91

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 ANNUAL RETURN MADE UP TO 20/11/90

View Document

22/03/9022 March 1990 ANNUAL RETURN MADE UP TO 23/11/89

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/03/8916 March 1989 ANNUAL RETURN MADE UP TO 17/11/88

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 18A NORTHAMPTON SQ LONDON EC1 NDON EC1Y 2DA

View Document

04/07/884 July 1988 ANNUAL RETURN MADE UP TO 01/12/87

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/05/8720 May 1987 ANNUAL RETURN MADE UP TO 25/11/86

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