BYTEC MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 06398482 |
Category | Private Limited Company |
Incorporated | 15 Oct 2007 |
Age | 16 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 30 days |
SUMMARY
BYTEC MEDICAL LIMITED is an dissolved private limited company with number 06398482. It was incorporated 16 years, 7 months, 20 days ago, on 15 October 2007 and it was dissolved 3 years, 4 months, 30 days ago, on 05 January 2021. The company address is Unit 1 Perrywood Business Park Unit 1 Perrywood Business Park, Salfords, Redhill, RH1 5DZ, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Bernard Mifsud
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bytec Group Limited
Termination date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 21 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-29
Officer name: Bernard Mifsud
Documents
Change person secretary company with change date
Date: 24 Jan 2011
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Yves Mifsud
Change date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 28 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bytec displays LIMITED\certificate issued on 28/01/10
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/08 to 31/12/08
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09147481 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11381664 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07930807 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIVOTAL HOMES PROPERTY LIMITED
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 11896879 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD SEATON PHOTOGRAPHY & GRAPHICS LIMITED
RYEMEAD HOUSE,SUNBURY-ON-THAMES,TW16 5PR
Number: | 09903885 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PETERSFIELD ROAD,BOURNEMOUTH,BH7 6QG
Number: | OC412669 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |