- Company Overview for BARISOFT LIMITED (SC328037)
- Filing history for BARISOFT LIMITED (SC328037)
- People for BARISOFT LIMITED (SC328037)
- More for BARISOFT LIMITED (SC328037)
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 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2010 | DS01 | Application to strike the company off the register | |
16 Aug 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-08-16
|
|
16 Aug 2010 | CH01 | Director's details changed for Brendan Dougan on 19 July 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 December 2009 | |
13 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
13 Aug 2009 | 190 | Location of debenture register | |
13 Aug 2009 | 353 | Location of register of members | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 3 abercorn road edinburgh EH8 7DD | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / catherine macdougall / 19/07/2009 / HouseName/Number was: , now: bothy cottage; Street was: 4 blawearie, now: gosford estate; Post Code was: EH32 0PH, now: EH32 0PX | |
13 Aug 2009 | 288c | Director's Change of Particulars / brendan dougan / 19/07/2009 / HouseName/Number was: , now: 3/4; Street was: 3 abercorn road, now: abercorn road | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Aug 2008 | 363a | Return made up to 19/07/08; full list of members | |
17 Aug 2007 | 288a | New secretary appointed | |
17 Aug 2007 | 288b | Secretary resigned | |
19 Jul 2007 | NEWINC | Incorporation |