BYTEMAX LTD - BISHOP AUCKLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-09 View Report
Gazette. Gazette notice voluntary. 2022-05-24 View Report
Dissolution. Dissolution application strike off company. 2022-05-13 View Report
Accounts. Accounts type dormant. 2022-01-29 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type dormant. 2021-05-18 View Report
Officers. Officer name: Christopher David Walker. Termination date: 2020-09-15. 2020-09-18 View Report
Officers. Officer name: Mr David Walker. Appointment date: 2020-09-15. 2020-09-18 View Report
Address. Change date: 2020-09-09. Old address: Office Suite 1 Imex Business Centre Birtley Chester Le Street DH3 1QT England. New address: 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type dormant. 2019-01-07 View Report
Address. New address: Office Suite 1 Imex Business Centre Birtley Chester Le Street DH3 1QT. Change date: 2019-01-07. Old address: Unit 30 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type dormant. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-07 View Report
Accounts. Accounts type dormant. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-04-23 View Report
Accounts. Accounts type dormant. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-05-09 View Report
Accounts. Accounts type dormant. 2015-01-25 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type dormant. 2014-01-25 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2013-01-19 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2012-01-29 View Report
Officers. Officer name: Alexander Amatosi & Company Limited. 2011-07-01 View Report
Officers. Officer name: Mr Christopher David Walker. Change date: 2011-06-30. 2011-06-30 View Report
Officers. Officer name: Alexander Amatosi & Company Limited. 2011-06-30 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Officers. Change date: 2011-05-16. Officer name: Christopher David Walker. 2011-05-17 View Report
Officers. Officer name: Alexander Amatosi & Company Limited. 2011-05-17 View Report
Accounts. Accounts type total exemption full. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Address. Change date: 2010-09-13. Old address: Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW United Kingdom. 2010-09-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2010-09-10 View Report
Gazette. Gazette notice compulsary. 2010-08-24 View Report
Incorporation. Incorporation company. 2009-04-28 View Report