BYTES TECHNOLOGY RECRUITMENT LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY RIDDETT / 18/10/2010

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: CENTREPOINT HOUSE 2 DENMARK ROAD GUILDFORD SURREY GU1 4DA

View Document

09/05/099 May 2009 DIRECTOR'S PARTICULARS JAMES RIDDETT

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0817 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED VEEKASH RAMPEEAREE

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS JAMES RIDDETT

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: LINK HOUSE 140 TOLWORTH BROADWAY SURBITON SURREY KT6 7HT

View Document

23/04/0823 April 2008 SECRETARY RESIGNED JAMES RIDDETT

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THELE KNAPP HOUSE PETERSFIELD ROAD GREATHAM LISS HAMPSHIRE GU33 6EU

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: PALM HOUSE UNIT D ARGENT COURT, HOOK RISE SOUTH SURBITON SURREY KT6 7NL

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 1 MILLFIELD LANE TADWORTH SURREY KT20 6RP

View Document

05/06/025 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 15-17 CHESSINGTON ROAD EWELL SURREY KT17 1TS

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 28/02/00

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 Incorporation

View Document

11/05/9811 May 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


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