PUSH BUTTON RECOVERY LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1817 September 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR TED O'CONNOR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR TED BYRNE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
6-8 THE ANNEXE CHANTRY HOUSE
HIGH STREET
COLESHILL
WEST MIDLANDS
B46 3BP

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH VIRDEE / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DAWSON / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TED O'CONNOR / 20/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAW / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TED PATRICK BYRNE / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DAWSON / 20/03/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY TED O'CONNOR

View Document

06/03/126 March 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR PARMINDER SINGH VIRDEE

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR PARMINDER SINGH VIRDEE

View Document

06/03/126 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GIBBS

View Document

27/02/1227 February 2012 ADOPT ARTICLES 15/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ORCHARD HOUSE OLD WARWICK ROAD LAPWORTH WEST MIDLANDS B94 6LD

View Document

06/01/126 January 2012 DIRECTOR APPOINTED JOHN ADREW DAWSON

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED TED O'CONNOR

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JON ROCK

View Document

08/07/108 July 2010 DIRECTOR APPOINTED TED BYRNE

View Document

08/07/108 July 2010 DIRECTOR APPOINTED JEREMY SHAW

View Document

08/07/108 July 2010 DIRECTOR APPOINTED JUSTIN GIBBS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED TED O'CONNOR

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY ICC TRUST & CORPORATE SERVICES LIMITED

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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