BYTESHIFT SOFTWARE LTD

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS WOODS / 01/04/2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HANLY MCDOUGALL / 15/01/2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 8 BADENTOY BUSINESS CENTRE BADENTOY CRESCENT BADENTOY INDUSTRIAL ESTATE PORTLETHEN ABERDEEN AB12 4YD

View Document

20/01/1120 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM GORDON HOUSE GREENBANK ROAD ABERDEEN ABERDEENSHIRE AB12 3BR

View Document

07/09/097 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 4 ST. MICHAELS PLACE NEWTONHILL STONEHAVEN ABERDEENSHIRE AB39 3SG UNITED KINGDOM

View Document

06/08/096 August 2009 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