Mfw (Cumbria) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-08-31 Cash in hand £1,045 +55.69% Net Worth £12,731 +15.72% Liabilities £13,776 +11.75% Fixed Assets £598 0% Trade Debtors £298 0% Total assets £26,507 +14.16% Shareholder's funds £12,731 +15.72% Total liabilities £13,776 +10.80%
BYTEBAK COMPUTER SERVICES LIMITED
BYTEBAK LIMITED
Company type Private Limited Company , Dissolved Company Number 04483956 Record last updated Sunday, November 12, 2017 5:58:43 AM UTC Official Address 146 Greenacres Wetheral Carlisle Cumbria England Ca48lu There are 11 companies registered at this street
Postal Code CA48LU Sector Information technology consultancy activities
Visits Document Type Publication date Download link Registry Sep 21, 2016 Appointment of a person as Shareholder (Above 75%) Registry Sep 16, 2014 Second notification of strike-off action in london gazette Registry Jun 3, 2014 First notification of strike - off in london gazette Registry May 21, 2014 Striking off application by a company Registry Oct 4, 2013 Annual return Registry Oct 4, 2013 Change of particulars for director Registry Aug 1, 2013 Change of registered office address Registry Jul 31, 2013 Resignation of one Director Registry Jul 29, 2013 Annual return Registry Jul 26, 2013 Resignation of one Director (a man) Financials Jun 28, 2013 Annual accounts Financials May 31, 2013 Annual accounts 2590947... Registry Oct 6, 2012 Annual return Registry Aug 9, 2012 Annual return 2589099... Financials May 28, 2012 Annual accounts Financials Mar 7, 2012 Annual accounts 5570... Registry Oct 1, 2011 Annual return Registry Sep 28, 2011 Change of particulars for director Registry Sep 28, 2011 Annual return Registry Sep 28, 2011 Change of registered office address Registry Sep 28, 2011 Change of particulars for director Registry Sep 28, 2011 Change of particulars for director 2654651... Registry Sep 28, 2011 Change of particulars for secretary Financials May 31, 2011 Annual accounts Financials Jan 6, 2011 Annual accounts 5570... Registry Oct 4, 2010 Annual return Registry Jul 14, 2010 Annual return 2659530... Registry Jul 13, 2010 Change of particulars for director Registry Jul 13, 2010 Change of registered office address Registry Jul 13, 2010 Change of particulars for director Registry Jul 13, 2010 Change of particulars for director 2659530... Financials Jan 15, 2010 Annual accounts Registry Nov 25, 2009 Return of purchase of own shares Registry Nov 23, 2009 Alteration to memorandum and articles Registry Nov 23, 2009 Statement of companies objects Registry Nov 23, 2009 Resolution Registry Nov 20, 2009 Change of particulars for director Registry Nov 20, 2009 Change of particulars for secretary Registry Nov 20, 2009 Change of particulars for director Registry Nov 20, 2009 Change of particulars for director 8023291... Registry Nov 11, 2009 Resignation of one Director Registry Nov 10, 2009 Resignation of one Computer Engineer and one Director (a man) Registry Oct 16, 2009 Annual return Financials Oct 7, 2009 Annual accounts Registry Sep 16, 2009 Change in situation or address of registered office Registry Jul 13, 2009 Annual return Financials Feb 12, 2009 Annual accounts Financials Dec 30, 2008 Annual accounts 5570... Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Change in situation or address of registered office Registry Aug 8, 2008 Annual return Registry Jul 4, 2008 Company name change Registry Jul 3, 2008 Change of name certificate Registry Jul 1, 2008 Appointment of a man as Director Registry Jul 1, 2008 Appointment of a man as Director 5570... Registry Jul 1, 2008 Resignation of a director Registry Jul 1, 2008 Resignation of a director 5570... Registry Jul 1, 2008 Resignation of a secretary Registry Jul 1, 2008 Two appointments: 2 men Registry Jul 1, 2008 Resignation of one Computer Consultant and one Director (a man) Financials Feb 25, 2008 Annual accounts Financials Nov 15, 2007 Annual accounts 5570... Registry Oct 17, 2007 Annual return Registry Aug 10, 2007 Annual return 1801169... Financials Apr 16, 2007 Annual accounts Financials Oct 11, 2006 Annual accounts 5570... Registry Oct 11, 2006 Annual return Registry Oct 11, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 12, 2006 Annual return Financials Mar 15, 2006 Annual accounts Registry Mar 8, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 19, 2005 Appointment of a director Registry Dec 19, 2005 Appointment of a director 5570... Registry Dec 19, 2005 Change in situation or address of registered office Registry Dec 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 22, 2005 Resignation of a secretary Registry Sep 22, 2005 Resignation of a director Registry Sep 22, 2005 Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man Registry Sep 19, 2005 Company name change Registry Sep 19, 2005 Change of name certificate Registry Aug 9, 2005 Annual return Registry Jun 27, 2005 £ nc 1000/1500000 Registry Jun 27, 2005 Notice of increase in nominal capital Registry Jun 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 27, 2005 Section 175 comp act 06 08 Registry Jun 27, 2005 Resolution Registry Jun 27, 2005 Resolution 1844703... Financials Jun 25, 2005 Annual accounts Registry Jul 27, 2004 Annual return Financials May 11, 2004 Annual accounts Registry Jul 21, 2003 Annual return Registry Nov 7, 2002 Appointment of a person Registry Oct 14, 2002 Appointment of a man as Computer Engineer and Director Registry Sep 14, 2002 Particulars of a mortgage or charge Registry Aug 2, 2002 Resignation of a person Registry Aug 2, 2002 Appointment of a person Registry Aug 2, 2002 Appointment of a person 1911153... Registry Aug 2, 2002 Appointment of a person Registry Aug 2, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves