VIRTUAL BYTE COMPANY LIMITED

Company Documents

DateDescription
09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1722 December 2017 APPLICATION FOR STRIKING-OFF

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 DISS REQUEST WITHDRAWN

View Document

14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/176 November 2017 APPLICATION FOR STRIKING-OFF

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NIGEL GIBBONS / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED VIRTUAL BYTE CAFE LIMITED
CERTIFICATE ISSUED ON 13/05/15

View Document

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
UNITECH HOUSE
25 BERNARD STREET
EDINBURGH
EH6 6SH

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NIGEL GIBBONS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIBBONS / 31/12/2008

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9BY

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM:
12 HOPE STREET
EDINBURGH
EH2 4DD

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 14/10/97

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/05/962 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM:
26 KINCARDINE ROAD
CRIEFF
PERTH
PERTHSHIRE PH7 3BG

View Document

02/05/962 May 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 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