BARSOLVE LTD

Company Documents

DateDescription
07/12/107 December 2010 STRUCK OFF AND DISSOLVED

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: THAMES HOUSE, 7 MOUNT MEWS HIGH STREET HAMPTON-ON-THAMES TW12 2SH

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 3RD FLOOR 68 NOTTING HILL GATE LONDON W11 3HT

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

06/11/016 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: UNIT 3 137 NEW KINGS ROAD LONDON SW6 4SL

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 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