DIGIBYTE (IT SERVICES) LTD

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/139 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARMAN / 04/04/2012

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARMAN / 23/08/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHARMAN / 23/08/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 COMPANY NAME CHANGED UPSTREAM I.T. LTD CERTIFICATE ISSUED ON 06/07/05

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED CHINA FACTORS LIMITED CERTIFICATE ISSUED ON 24/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 SUITE 1 114 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1LU

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: G OFFICE CHANGED 29/03/96 UNITS 6/7 CENTRAL BUSINESS PARK SOUTHCOTE ROAD BOURNEMOUTH DORSET BH1 3SJ

View Document

18/09/9518 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/01/9512 January 1995 S386 DISP APP AUDS 19/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 9 VERULAM PLACE BOURNEMOUTH DORSET BH1 1DW

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/9415 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 SECRETARY RESIGNED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93 FROM: G OFFICE CHANGED 02/09/93 MOUNTBARROW HOUSE 12 ELIZABETH STREET VICTORIA LONDON SW1W 9RB

View Document

23/08/9323 August 1993 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