ONE BITE COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/01/176 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/166 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/08/1622 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM
THE MANOR HOUSE
34 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX

View Document

11/08/1511 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/1511 August 2015 DECLARATION OF SOLVENCY

View Document

11/08/1511 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JONES / 08/06/2015

View Document

27/02/1527 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
THE HAY BARN, MANOR FARM
DUMMER
BASINGSTOKE
HAMPSHIRE
RG25 2AG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

02/11/122 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JONES / 06/01/2011

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 101

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HANCOCK / 01/10/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA JONES

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW JONES / 03/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: THE OLD FORGE PEARSON ROAD SONNING-ON-THAMES BERKSHIRE RG4 6UH

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 AUDITOR'S RESIGNATION

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/99

View Document

08/06/998 June 1999 COMPANY NAME CHANGED BIG FISH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/06/99; RESOLUTION PASSED ON 24/05/99

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 COMPANY NAME CHANGED G.T. (GOLDEN TRIANGLE) DESIGN LI MITED CERTIFICATE ISSUED ON 10/02/98; RESOLUTION PASSED ON 02/02/98

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 S366A DISP HOLDING AGM 27/02/96 S252 DISP LAYING ACC 27/02/96 S386 DISP APP AUDS 27/02/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/10/883 October 1988 REGISTERED OFFICE CHANGED ON 03/10/88 FROM: G OFFICE CHANGED 03/10/88 RUSSELL HOUSE 117/119 OXFORD ROAD READING BERKS RG1 7UH

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 WD 23/11/87 PD 30/10/87--------- � SI 2@1

View Document

18/12/8718 December 1987 WD 23/11/87 AD 30/10/87--------- � SI 98@1=98 � IC 2/100

View Document

27/11/8727 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/8711 November 1987 SECRETARY RESIGNED

View Document

30/10/8730 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information