NORTHROP ELECTRONIC SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CAMPBELL WILTSHIRE / 16/11/2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR GEORGE RUDOLPH SCHMITT, II

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIFFANY MCCONNELL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY WOLF VON KUMBERG

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR ROGER CAMPBELL WILTSHIRE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MARTIN / 15/11/2013

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM THOMPSON II

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CLEARY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SPIEGEL / 19/07/2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID KEITH MARTIN

View Document

18/02/1318 February 2013 SECRETARY APPOINTED MR WOLF VON KUMBERG

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WOODMAN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNNS

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR STEVEN DAVID SPIEGEL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MS TIFFANY TENILLE MCCONNELL

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MS JANNETTE ESTEVEZ HASAN

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN SALMAS

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR NELSON ANDREW MURPHY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRINGTON

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM C/O NORTHROP GRUMMAN LAW DEPARTMENT CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EL UNITED KINGDOM

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 6TH FLOOR 16 CHARLES IL STREET LONDON SW1Y 4QU

View Document

14/02/1114 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/1114 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 11/10/95 STATEMENT OF CAPITAL GBP 200000

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR TIMOTHY HARRINGTON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH LINDE II

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM CLEARY / 03/07/2010

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH LUDWIG LINDE II / 03/07/2010

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NORMAN WOODMAN / 03/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARIE SALMAS / 03/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MUNNS / 03/07/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR MARK WILLIAM CLEARY

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR RUDOLPH LUDWIG LINDE II

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRINGTON

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 6TH FLOOR 16 CHARLES II STREET LONDON SW1Y 4QU

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED NELSON MURPHY

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MR TIMOTHY HARRINGTON

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED CARLENE WILSON

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: 6TH FLOOR 16 CHARLES II STREET LONDON SW1Y 4QU

View Document

10/06/0810 June 2008 SECRETARY RESIGNED JAMES STEPHENSON

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR ROBERT CHARLES MUNNS

View Document

27/05/0827 May 2008 DIRECTOR RESIGNED MALCOLM WHITE

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 16 CHARLES II STREET LONDON SW1Y 4QU

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 S366A DISP HOLDING AGM 14/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ADOPT MEM AND ARTS 11/10/95

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 � NC 1000/200000 11/10/95

View Document

22/12/9522 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9522 December 1995 NC INC ALREADY ADJUSTED 11/10/95

View Document

22/12/9522 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/10/95

View Document

09/10/959 October 1995 COMPANY NAME CHANGED KENTDOOR LIMITED CERTIFICATE ISSUED ON 10/10/95

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: G OFFICE CHANGED 14/07/95 120 EAST ROAD LONDON N1 6AA

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 ADOPT MEM AND ARTS 11/07/95

View Document

04/07/954 July 1995 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