BAE SYSTEMS (STANMORE) LIMITED

Company Documents

DateDescription
03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
WARWICK HOUSE
PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH HAMPSHIRE
GU14 6YU

View Document

02/07/152 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/152 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/152 July 2015 DECLARATION OF SOLVENCY

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MUSGRAVE

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Document

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

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 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

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

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

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES MUSGRAVE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LYNAS / 29/10/2009

View Document

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

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 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;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0413 September 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

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

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

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 S366A DISP HOLDING AGM 05/10/00 S252 DISP LAYING ACC 05/10/00 S386 DISP APP AUDS 05/10/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED GEC-MARCONI (STANMORE) LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/04/904 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 COMPANY NAME CHANGED GEC-PLESSEY CRYPTO LIMITED CERTIFICATE ISSUED ON 03/04/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED UDI EQUIPMENT LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

16/03/9016 March 1990 ADOPT MEM AND ARTS 02/03/90

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: G OFFICE CHANGED 07/02/89 C J B HOUSE EASTBOURNE TERRACE PADDINGTON LONDON W2 6LE

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8926 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 15/03/88 NO MEM CHANGE NOF

View Document

26/01/8926 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 RETURN MADE UP TO 24/06/85; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

25/09/8625 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

09/07/749 July 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/7417 June 1974 PARTICULARS OF MORTGAGE/CHARGE

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