HERITAGE BUTTONS LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/097 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/0925 March 2009 APPLICATION FOR STRIKING-OFF

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: CLEVELANDS FORDWATER ROAD CHICHESTER WEST SUSSEX PO19 6PS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: WINDMILL PARK HALNAKER ROAD HALNAKER CHICHESTER WEST SUSSEX PO18 0NF

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: WIND PARK HALNAKER CHICHESTER WEST SUSSEX PO18 0NF

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 3 NEW HOUSE FARM BUSINESS CENTRE OLD CRAWLEY ROAD, FAYGATE HORSHAM WEST SUSSEX RH12 4RU

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 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