BAE SYSTEMS OSP SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
C/O, PRESTWICK INTERNATIONAL
AIRPORT, PRESTWICK
AYRSHIRE
KA9 2RW

View Document

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

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ADOPT ARTICLES 09/11/2011

View Document

25/11/1125 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 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

07/11/097 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 / ANN LOUISE HOLDING / 29/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0513 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
CREWE TOLL
FERRY ROAD
EDINBURGH
MIDLOTHIAN EH5 2XS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
CREWE TOLL
FERRY ROAD
EDINBURGH
MIDLOTHIAN EH5 2XS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 S366A DISP HOLDING AGM 05/10/00

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED
GEC FERRANTI OSP SERVICES LIMITE
D
CERTIFICATE ISSUED ON 23/02/00

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

17/01/0017 January 2000 AUDITOR'S RESIGNATION

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

26/08/9626 August 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; 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

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 COMPANY NAME CHANGED
FERRANTI OSP SERVICES LIMITED
CERTIFICATE ISSUED ON 02/08/90

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 23/07/90

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 AUDITOR'S RESIGNATION

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM:
FERRY ROAD
EDINBURGH

View Document

11/03/8711 March 1987 COMPANY NAME CHANGED
FERRANTI DEFENCE ELECTRONICS LIM
ITED
CERTIFICATE ISSUED ON 11/03/87

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

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