TOWERBYTE LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DAVIES / 31/05/2010

View Document

15/03/1015 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WALTERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MRS CHRISTINE DAVIES

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALTERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR MICHAEL JOHN WALTERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 11 YEW STREET HOUGHTON REGIS BEDFORDSHIRE LU5 5PA

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: G OFFICE CHANGED 07/04/94 11 YEW STREET HOUGHTON REGIS DUNSTABLE BEDS. LU5 5PA

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/09/9321 September 1993 AUDITOR'S RESIGNATION

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 S386 DISP APP AUDS 15/06/92

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 S252 DISP LAYING ACC 03/06/91

View Document

05/10/905 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/05/9017 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: G OFFICE CHANGED 17/05/90 18 HANOVER SQUARE LONDON W1

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: G OFFICE CHANGED 30/04/90 49 GREEN LANES LONDON N16 9BU

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 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