THALES UNDERWATER SYSTEMS OVERSEAS LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

29/10/0929 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

09/09/089 September 2008

View Document

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

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007

View Document

03/10/073 October 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006

View Document

07/09/067 September 2006

View Document

07/09/067 September 2006

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006

View Document

11/04/0611 April 2006

View Document

11/04/0611 April 2006

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: G OFFICE CHANGED 03/09/03 RICHMOND COURT 309 FLEET ROAD FLEET HAMPSHIRE GU51 2NY

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: G OFFICE CHANGED 23/10/01 WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 COMPANY NAME CHANGED THOMSON MARCONI SONAR OVERSEAS L IMITED CERTIFICATE ISSUED ON 01/10/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996

View Document

13/09/9613 September 1996

View Document

28/08/9628 August 1996

View Document

02/08/962 August 1996

View Document

12/07/9612 July 1996

View Document

12/07/9612 July 1996

View Document

31/01/9631 January 1996

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996

View Document

20/10/9520 October 1995 Incorporation

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