- Company Overview for BY-NEX LTD (04822329)
- Filing history for BY-NEX LTD (04822329)
- People for BY-NEX LTD (04822329)
- More for BY-NEX LTD (04822329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
08 Jul 2013 | CH01 | Director's details changed for Mrs Dawn Melanie Dane on 17 August 2012 | |
15 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Mrs Dawn Melanie Dane on 16 November 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from Albion House Albion Close Worksop Notts S80 1RA United Kingdom on 25 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
23 Aug 2011 | AD01 | Registered office address changed from Burnwood House Great North Road Rockley Retford Nottinghamshire DN22 0QW on 23 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mrs Dawn Melanie Dane on 12 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Ernest William Dane on 5 July 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |