FILEBUTTON LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Statement of company's objects

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3EJ

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 31/08/2014

View Document

06/08/156 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/11/113 November 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 ADOPT ARTICLES 10/12/2010

View Document

19/07/1019 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1019 July 2010 ARTICLES OF ASSOCIATION

View Document

08/07/108 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

05/08/045 August 2004 AQUISITION AGREE DEBENT 01/06/04

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

22/06/0422 June 2004 £ NC 1000/15000 28/05/04

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information