MITREBYTE LIMITED

Company Documents

DateDescription
22/12/2022 December 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/2010 December 2020 APPLICATION FOR STRIKING-OFF

View Document

21/09/2021 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

23/09/1723 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/05/1629 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/06/148 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/06/125 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MARK JONATHAN DANCE

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1031 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES JOYCE / 25/05/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 2 COCHRAN TERRACE EDINBURGH EH7 4EJ

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/09/9613 September 1996 £ NC 100/200 31/12/95

View Document

13/09/9613 September 1996 NC INC ALREADY ADJUSTED 31/12/95

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 2 COCHRAN TERRACE EDINBURGH EH7 4BJ

View Document

06/06/966 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: GROUND FLOOR LEFT 2 COCHRAN TERRACE EDINBURGH EH7 4BJ

View Document

10/07/9510 July 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 19 ALLAN PARK GARDENS EDINBURGH EH14 1LN

View Document

09/06/939 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

03/06/933 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information