COBHAM MISSION SYSTEMS LIMITED

Company Documents

DateDescription
21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR PAUL ANTHONY ARMSTRONG

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCALL

View Document

17/09/1617 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRES

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN BLAIR MCCALL

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON SQUIRES / 20/06/2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARTIN NIGHTINGALE / 20/06/2014

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 SECOND FILING WITH MUD 20/06/12 FOR FORM AR01

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ADOPT ARTICLES 28/10/2011

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MARTIN NIGHTINGALE / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON SQUIRES / 01/01/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR DAVID HAMILTON SQUIRES

View Document

03/07/093 July 2009 COMPANY NAME CHANGED FRAZER-NASH DEFENCE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 08/07/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
BROOK ROAD
WIMBORNE
DORSET
BH21 2BJ

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE VINCENT

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN NIGHTINGALE

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SISMEY

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SISMEY

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MICHELLE JANE VINCENT

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 EXEMPTION FROM APPOINTING AUDITORS 23/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
644 AJAX AVENUE
SLOUGH
BERKS
SL1 4BQ

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 S252 DISP LAYING ACC 13/02/97

View Document

19/03/9719 March 1997 S366A DISP HOLDING AGM 13/02/97

View Document

19/03/9719 March 1997 S386 DISP APP AUDS 13/02/97

View Document

19/03/9719 March 1997 S80A AUTH TO ALLOT SEC 13/02/97

View Document

19/03/9719 March 1997 ADOPT MEM AND ARTS 13/02/97

View Document

19/03/9719 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED
WALLOP SIMBROW LIMITED
CERTIFICATE ISSUED ON 27/11/96

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 16/12/94

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM:
ARKAY HOUSE
WEYHILL ROAD
ANDOVER
HAMPSHIRE SP10 3NR

View Document

02/02/922 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 EXEMPTION FROM APPOINTING AUDITORS 19/12/90

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 EXEMPTION FROM APPOINTING AUDITORS 22/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 COMPANY NAME CHANGED
SIMBROW ENGINEERING COMPANY LIMI
TED
CERTIFICATE ISSUED ON 08/07/86

View Document

23/10/7823 October 1978 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