- Company Overview for UNIBYTE LTD (05049009)
- Filing history for UNIBYTE LTD (05049009)
- People for UNIBYTE LTD (05049009)
- More for UNIBYTE LTD (05049009)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Feb 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
04 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Mar 2010 | CH01 | Director's details changed for Dr Geoff Archer on 19 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Iain Michael Todd on 19 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Dr Andrew Pollard on 19 February 2010 | |
29 Oct 2009 | AP01 | Appointment of Professor Frank Richard Hall as a director | |
23 Oct 2009 | TM01 | Termination of appointment of Paul Olomolaiye as a director | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
02 Apr 2008 | 363a | Return made up to 19/02/08; full list of members | |
02 Apr 2008 | 288c | Director's Change of Particulars / geoff archer / 09/05/2007 / Street was: william street, north skelton, now: william street north skelton | |
02 Apr 2008 | 288c | Director's Change of Particulars / geoff archer / 09/05/2007 / HouseName/Number was: , now: 35; Street was: flat 21 the waterside, now: william street, north skelton; Area was: sorbonne close thornaby, now: skelton in cleveland; Post Town was: stockton on tees, now: saltburn by the sea; Post Code was: TS17 6DB, now: TS12 2AX | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Mar 2007 | 363a | Return made up to 19/02/07; full list of members |