BAE SYSTEMS (INSURANCE BROKERS) LIMITED

Company Documents

DateDescription
15/11/1415 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/08/1415 August 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
WARWICK HOUSE
PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH, HANTS
GU14 6YU

View Document

24/01/1424 January 2014 DECLARATION OF SOLVENCY

View Document

24/01/1424 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1424 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/1424 January 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS SECRETARY

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MCDONALD / 29/10/2009

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCDONALD / 01/06/2008

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 S366A DISP HOLDING AGM 12/06/02

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED
BRITISH AEROSPACE (INSURANCE BRO
KERS) LIMITED
CERTIFICATE ISSUED ON 23/02/00

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 APPT AUDITORS 01/05/96

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM:
11 STRAND
LONDON WC2N 5JT

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 ALTER MEM AND ARTS 13/12/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/04/873 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM:
100 PALL MALL
LONDON SW1

View Document

02/07/862 July 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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