ATHERBYTE LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES SUTTON / 01/01/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE SUTTON / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 45 PARADISE LANE FRESHFIELDS LIVERPOOL L37 7DU

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES SUTTON / 15/04/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 46 RENACRES LANE HALSALL ORMSKIRK

View Document

31/05/9831 May 1998 ALTER MEM AND ARTS 24/04/98

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 6 8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information