BAE SYSTEMS (100) LIMITED

Company Documents

DateDescription
03/12/143 December 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/09/149 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
WARWICK HOUSE
PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH HAMPSHIRE
GU14 6YU

View Document

06/08/136 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/136 August 2013 DECLARATION OF SOLVENCY

View Document

06/08/136 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

23/05/1223 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

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 ADOPT ARTICLES 10/05/2011

View Document

16/12/1016 December 2010 ADOPT ARTICLES 09/12/2010

View Document

16/12/1016 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1019 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 S366A DISP HOLDING AGM 05/11/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

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 (100) 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

13/01/0013 January 2000 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED
L.P.FOREMAN & SONS LIMITED
CERTIFICATE ISSUED ON 12/07/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

10/09/8110 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

28/02/7028 February 1970 MEMORANDUM 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