TUBULAR BYTES LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1211 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VEISS / 01/08/2010

View Document

06/11/106 November 2010 REGISTERED OFFICE CHANGED ON 06/11/2010 FROM
6 BURTON STREET
SHREWSBURY
SY1 2JW
UNITED KINGDOM

View Document

06/11/106 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, SECRETARY KELLY HECKMAN

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VEISS / 01/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
8 MARLBOROUGH GROVE
YORK
YO10 4AY

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VEISS / 06/11/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
2 THOMAS STREET
YORK
YO10 3DH

View Document

15/01/0715 January 2007 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