KASBYTE LTD

Company Documents

DateDescription
31/12/1231 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012

View Document

29/11/1129 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009211

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 202-208 CHEETHAM HILL BUSINESS CENTRE CHEETHAM HILL ROAD MANCHESTER M8 8LW UNITED KINGDOM

View Document

04/11/114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/11/114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR HAROON YOUNAS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR AFRAZ HUSSAIN

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / USMAN HUSSAIN / 11/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 11/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROON YOUNAS / 27/01/2009

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED KASBYTE COMPUTERS LTD CERTIFICATE ISSUED ON 26/01/09

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 59A CAVENDISH STREET KEIGHLEY WEST YORKSHIRE BD21 3RB

View Document

15/01/0915 January 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 21A DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 1 KILMARSH ROAD LONDON W6 0PL

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 COMPANY NAME CHANGED SIMPEX LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: G OFFICE CHANGED 18/05/98 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/05/9811 May 1998 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