BYYD TECH LIMITED

06746083
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL E14 9XQ

Documents

Documents
Date Category Description Pages
15 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
30 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
03 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
16 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 Apr 2017 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 40 Buy now
23 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 35 Buy now
15 Sep 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
23 Jun 2016 insolvency Liquidation In Administration Proposals 94 Buy now
23 Jun 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
22 Jun 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 36 Buy now
09 Jun 2016 insolvency Liquidation In Administration Proposals 92 Buy now
27 May 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 34 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Jan 2016 officers Appointment of director (Mr Alistair Charles Rix) 2 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 Nov 2015 officers Termination of appointment of director (Victor Gerard Dominique Marie Malachard Des Reyssiers) 1 Buy now
28 Sep 2015 accounts Annual Accounts 30 Buy now
11 Dec 2014 capital Return of Allotment of shares 3 Buy now
11 Dec 2014 annual-return Annual Return 8 Buy now
11 Dec 2014 capital Return of Allotment of shares 3 Buy now
11 Dec 2014 capital Return of Allotment of shares 3 Buy now
11 Dec 2014 capital Return of Allotment of shares 3 Buy now
11 Dec 2014 capital Return of Allotment of shares 3 Buy now
08 Nov 2014 mortgage Registration of a charge 34 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2014 accounts Annual Accounts 30 Buy now
09 May 2014 capital Return of Allotment of shares 3 Buy now
21 Apr 2014 capital Return of Allotment of shares 3 Buy now
21 Apr 2014 capital Return of Allotment of shares 3 Buy now
21 Apr 2014 mortgage Statement of release/cease from a charge 2 Buy now
20 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
09 Dec 2013 officers Change of particulars for director (Mr Victor Gerard Dominique Marie Malachard Des Reyssiers) 2 Buy now
09 Dec 2013 capital Return of Allotment of shares 3 Buy now
09 Dec 2013 capital Return of Allotment of shares 3 Buy now
09 Dec 2013 capital Return of Allotment of shares 3 Buy now
09 Dec 2013 capital Return of Allotment of shares 3 Buy now
08 Dec 2013 capital Return of Allotment of shares 3 Buy now
08 Dec 2013 capital Return of Allotment of shares 3 Buy now
08 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 accounts Annual Accounts 21 Buy now
30 May 2013 mortgage Registration of a charge 40 Buy now
08 Apr 2013 officers Termination of appointment of director (Paul Childs) 1 Buy now
15 Jan 2013 accounts Annual Accounts 18 Buy now
10 Dec 2012 annual-return Annual Return 9 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
11 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
01 Jul 2012 capital Return of Allotment of shares 3 Buy now
01 Jul 2012 capital Return of Allotment of shares 3 Buy now
16 Feb 2012 accounts Annual Accounts 19 Buy now
14 Dec 2011 annual-return Annual Return 9 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2011 officers Appointment of director (Mr Arthur Rupert Crocker) 2 Buy now
04 Oct 2011 capital Return of Allotment of shares 3 Buy now
27 Sep 2011 resolution Resolution 36 Buy now
13 Dec 2010 annual-return Annual Return 8 Buy now
10 Nov 2010 officers Appointment of secretary (Mr Arthur Rupert Crocker) 2 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2010 capital Return of Allotment of shares 4 Buy now
25 Oct 2010 resolution Resolution 34 Buy now
19 Oct 2010 capital Return of Allotment of shares 4 Buy now
03 Sep 2010 accounts Annual Accounts 5 Buy now
09 Jan 2010 resolution Resolution 34 Buy now
09 Jan 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
09 Jan 2010 capital Return of Allotment of shares 4 Buy now
09 Jan 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jan 2010 capital Return of Allotment of shares 4 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Paul Childs) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Victor Gerard Dominique Marie Malachard Des Reyssiers) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Wesley Walden Biggs) 2 Buy now
09 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Nov 2008 incorporation Incorporation Company 19 Buy now