MACHINE BYTES LTD
Company Documents
Date | Description |
---|---|
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | SAIL ADDRESS CREATED |
25/06/1225 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
25/06/1225 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM |
30/06/1130 June 2011 | DIRECTOR APPOINTED MR DAVID ROBERT CURRIE |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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