BAE AUTOMATION LTD

Company Documents

DateDescription
23/06/0923 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 APPLICATION FOR STRIKING-OFF

View Document

08/04/088 April 2008 CURREXT FROM 31/12/2007 TO 30/04/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: 132 HEATHFIELD ROAD KESTON KENT BR2 6BA

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: FACTORY 658 BLACKHORSE ROAD LETCHWORTH HERTFORDSHIRE SG6 1HB

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED BRIMAIR AUTOMATION ENGINEERING L IMITED CERTIFICATE ISSUED ON 17/11/00; RESOLUTION PASSED ON 27/10/00

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 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