BAE SYSTEMS (FARNBOROUGH 7) LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1123 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED
NOVELMIGHT LIMITED
CERTIFICATE ISSUED ON 31/08/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0010 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 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