- Company Overview for BYELATERAL LIMITED (06718126)
- Filing history for BYELATERAL LIMITED (06718126)
- People for BYELATERAL LIMITED (06718126)
- More for BYELATERAL LIMITED (06718126)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | AR01 |
Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
26 Nov 2010 | AD01 | Registered office address changed from 6 Newmarket Court Goldsmith Way St Albans Herts AL3 5LN United Kingdom on 26 November 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
25 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
25 Nov 2009 | CH01 | Director's details changed for Mr Robin Bye on 1 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Anne-Louise Bye on 1 November 2009 | |
25 Nov 2009 | AD02 | Register inspection address has been changed | |
03 Apr 2009 | 288a | Director appointed anne-louise bye | |
08 Oct 2008 | NEWINC | Incorporation |