GEO-BYTE LTD.

Company Documents

DateDescription
16/10/1016 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1016 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/07/1016 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010

View Document

02/06/102 June 2010 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

26/05/1026 May 2010 INSOLVENCY:SOS RELEASE OF LIQUIDATOR

View Document

19/04/1019 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

26/01/1026 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/01/1026 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM C/O TENON RECOVERY CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

29/10/0829 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA

View Document

02/05/082 May 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/05/082 May 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR

View Document

19/04/0819 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/0819 April 2008 INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

10/04/0810 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: HAINES WATTS FIRST FLOOR PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PS

View Document

03/04/073 April 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/073 April 2007 STATEMENT OF AFFAIRS

View Document

03/04/073 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 12 MOUNT PLEASANT ILKLEY WEST YORKSHIRE LS29 8TW

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/10/0017 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FIRST GAZETTE

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9926 February 1999 Incorporation

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