BYDE IT LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1823 March 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MORGAN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/10/1521 October 2015 DIRECTOR APPOINTED MRS FIONA CAROLINE SQUIRE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JAMES MORGAN

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED QUONUBES LIMITED
CERTIFICATE ISSUED ON 12/06/15

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALICE MACNAIR

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MRS ALICE LOUISE JANE MACNAIR

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE STEWART BALL / 01/05/2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS AMANDA MORGAN

View Document

10/04/1510 April 2015 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