ISLEBYTE LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/0925 April 2009 APPLICATION FOR STRIKING-OFF

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/06/0818 June 2008 CURRSHO FROM 31/10/2008 TO 30/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 18 STATION PARADE COCKFOSTERS ROAD BARNET HERTFORDSHIRE EN4 0DW

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/05

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 18 STATION PARADE COCKFOSTERS ROAD BARNET HERTFORDSHIRE EN4 0DW

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/10/9325 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: UNIT 206 BELGRAVIA WORKSHOPS 157 MARLBOROUGH ROAD LONDON N19 4NF

View Document

24/05/9324 May 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: C/O MADAN & CO 416 WEST GREEN ROAD TOTTENHAM LONDON N15 3PU

View Document

08/06/928 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 22/05/91

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/05/9120 May 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
Recently Viewed
  • R M K Y LTD.


  • 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