BITWISE SYSTEMS LIMITED

Company Documents

DateDescription
14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY MARSH

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MR IAN KENNETH GREEN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH GREEN / 17/11/2009

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARSH / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 6-7 LUDGATE SQUARE LONDON EC4M 7AS

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0622 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: UNIT 5 BERMONDSEY EXCHANGE BERMONDSEY STREET LONDON SE1 3UW

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 148 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 COMPANY NAME CHANGED EXHIBITION SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/08/97; RESOLUTION PASSED ON 07/08/97

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 130 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94

View Document

04/01/944 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994

View Document

08/11/938 November 1993 COMPANY NAME CHANGED SHERIOL THIRTY-SIX LIMITED CERTIFICATE ISSUED ON 09/11/93; RESOLUTION PASSED ON 26/02/93

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 SECRETARY RESIGNED

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 Incorporation

View Document

09/11/929 November 1992 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