BARRASTONE COMPUTING LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

14/07/1514 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1417 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036629620001

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/04/139 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 DISS40 (DISS40(SOAD))

View Document

26/11/1226 November 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNITS 8 AND 9 WHARFSIDE HOUSE PRENTICE ROAD STOWMARKET SUFFOLK IP14 1RD

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STOCKDALE / 14/02/2011

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA STOCKDALE / 01/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STOCKDALE / 01/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/03/0928 March 2009 RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

28/11/0228 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company