SECOND BYTE IT LTD

Company Documents

DateDescription
31/05/1331 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/05/1329 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/05/1329 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1329 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM UNIT D2 MERCIA WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE N LINCS DN15 8RE

View Document

27/04/1227 April 2012 25/04/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/129 February 2012 25/04/11

View Document

09/02/129 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ASHLEY MARK NEWCOMBE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/1018 June 2010 25/04/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUG ROBINSON / 01/01/2010

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR SANDERSON, WILSON & CO. (DIRECTORS) LTD

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

04/03/084 March 2008 DIRECTOR APPOINTED SANDERSON, WILSON & CO. (DIRECTORS) LTD

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 18 WARREN ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 6XH

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

01/04/031 April 2003 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