BYTE BY BYTE LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1316 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
40 KIMBOLTON ROAD
BEDFORD
BEDFORDSHIRE
MK40 2NR

View Document

15/10/1215 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1215 October 2012 RESOLUTION INSOLVENCY:- LIQUIDATOR'S POWERS

View Document

15/10/1215 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1215 October 2012 DECLARATION OF SOLVENCY

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE MILLER / 15/10/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON CLARE MATTHEW / 12/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE MILLER / 12/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MILLER / 18/07/2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
4 GOLDINGTON ROAD
BEDFORD
BEDFORDSHIRE MK40 3NF

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9912 May 1999 Incorporation

View Document


More Company Information