CUEBYTE LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1419 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

05/01/145 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/01/126 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/12/1023 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SMITH / 27/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ADAM YOUNG / 27/11/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 27 THIRD AVENUE AUCHINLOCH KIRKINTILLOCH GLASGOW G66 5EB

View Document

03/06/093 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/01/094 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 27 THIRD AVENUE AUCHINLOCH KIRKINTILLOCH GLASGOW G66 5EB

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

20/12/9120 December 1991 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