BARRACUDA CONSULTING LTD

Company Documents

DateDescription
08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY PETER KIFF

View Document

08/03/098 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER KIFF / 01/06/2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 3 HIGHCLERE ROAD, QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4HD

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 31 DOWN VIEW CHALFORD HILL STROUD GLOUCESTERSHIRE GL6 8NB

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 3 HIGHCLERE ROAD QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4HD

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: G OFFICE CHANGED 07/07/00 21 RODBOROUGH AVENUE STROUD GLOUCESTERSHIRE GL5 3RR

View Document

07/07/007 July 2000

View Document

05/07/005 July 2000 COMPANY NAME CHANGED BEST GRAPHIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: G OFFICE CHANGED 15/10/99 9 DELMONT GROVE STROUD GLOUCESTERSHIRE GL5 1UN

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: G OFFICE CHANGED 03/02/97 55 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1QT

View Document

10/10/9610 October 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: G OFFICE CHANGED 24/03/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 Incorporation

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