MACBYTE LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STANLEY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL EMERY

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

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

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STANLEY / 01/01/2012

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, DIRECTOR DILIP RATHOD

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EMERY / 22/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DOMINIC BARNES

View Document

13/01/1213 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY DILIP RATHOD

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES STANLEY / 12/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM TRILBY 47 - 49 LOVEDAY STREET BIRMINGHAM WEST MIDLANDS B4 6NR UNITED KINGDOM

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 8 WESTON CLOSE DORRIDGE SOLIHULL B93 8BL ENGLAND

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EMERY / 17/02/2010

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR BENJAMIN STANLEY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR NEIL EMERY

View Document

28/11/0828 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DILIP RATHOD / 24/11/2008

View Document

24/11/0824 November 2008 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