BYRNE COMPUTING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/09/1917 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/07/192 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/06/1920 June 2019 | APPLICATION FOR STRIKING-OFF |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
12/05/1712 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
04/06/164 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
22/06/1322 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE SUZANNE BYRNE / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 24 HARBOUR VIEW ROAD LOWER PARKSIDE POOLE DORSET BH14 0PE |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 3OLIVERS WAY WIMBOURNE DORSET BH21 2LQ |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/03/032 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | NEW DIRECTOR APPOINTED |
22/02/0222 February 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
22/02/0222 February 2002 | REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/02/0222 February 2002 | DIRECTOR RESIGNED |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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