BENASSI SOFTNET TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/12/162 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/162 September 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O MARK MACEFIELD 9 AINSLIE PLACE EDINBURGH EH3 6AT UNITED KINGDOM

View Document

12/09/1312 September 2013 DISS REQUEST WITHDRAWN

View Document

04/09/134 September 2013 NOTICE OF WINDING UP ORDER

View Document

04/09/134 September 2013 COURT ORDER NOTICE OF WINDING UP

View Document

20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA TERESA BENASSI / 01/05/2010

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA BENASSI

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: DUNDAS HOUSE ESKBANK DALKEITH MIDLOTHIAN EH22 3FB SCOTLAND

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA TERESA BENASSI / 01/04/2010

View Document

06/04/116 April 2011 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM DUNDAS HOUSE ESKBANK DALKEITH MIDLOTHIAN EH22 3FB SCOTLAND

View Document

29/09/1029 September 2010 28/09/10 STATEMENT OF CAPITAL GBP 2

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BENASSI

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA TERESA BENASSI / 15/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FERNANDO BENASSI / 15/07/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA TERESA BENASSI / 15/07/2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA TERESA BENASSI / 21/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 13 NEWBATTLE TERRACE MORNINGSIDE EDINBURGH LOTHIAN EH10 4RU SCOTLAND

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 49 FOUNTAINHALL ROAD THE GRANGE, EDINBURGH EH9 2LN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MRS FIONA BENASSI

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 110 MOIRA TERRACE PORTOBELLO ROAD EDINBURGH EH7 8TG

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 58/3 PORTOBELLO HIGH STREET EDINBURGH EH15 1DA

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 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