SIXTY FOUR BIT SOFTWARE LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1021 April 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHITE / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 6 DARENTH CLOSE HERNE BAY KENT CT6 7EX

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: G OFFICE CHANGED 01/06/05 8 WESTHILL ROAD HERNE BAY KENT CT6 8HG

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information