ISISBYTE LTD

Company Documents

DateDescription
19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 31 KING STREET OLDHAM LANCASHIRE OL8 1DP

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: UNIT 33 THE MERIDIAN BUSINESS CENTRE KING STREET OLDHAM LANCASHIRE OL8 1EZ

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED MOHAMMED HOQUE

View Document

09/03/099 March 2009 SECRETARY RESIGNED MOHAMMED UDDIN

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MOHAMMED UDDIN

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MOHAMMED HOQUE

View Document

06/02/096 February 2009 DIRECTOR RESIGNED NAZIR UDDIN

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 792 HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL4 3QB UNITED KINGDOM

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: UNIT 33 MERIDIAN CENTRE KING STREET OLDHAM OL8 1EZ

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED MOHAMMED HOQUE

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NAZIR UDDIN

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: 11 WELLINGTON ROAD OLDHAM LANCASHIRE OL8 1RU UNITED KINGDOM

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED 786 TELECOMS LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED DILARA BEGUM

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR MOHAMMED HOQUE

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED ISISBYTE LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: UNIT 33 THE MERIDIAN BUSINESS CENTRE, KING STREET OLDHAM LANCASHIRE OL8 1EZ

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 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