BAE SYSTEMS AIRCREW PENSION SCHEME TRUSTEES 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

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual return made up to 1 September 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

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED
BRITISH AEROSPACE AIRCREW PENSIO
N SCHEME TRUSTEES LIMITED
CERTIFICATE ISSUED ON 23/02/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

23/09/9623 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ADOPT MEM AND ARTS 22/03/95

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED
BRITISH AEROSPACE (PARK CENTRE)
LIMITED
CERTIFICATE ISSUED ON 13/01/95

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED
SPACE AND COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 01/11/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM:
GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE SG1 2AS

View Document

05/09/945 September 1994 SECRETARY RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 EXEMPTION FROM APPOINTING AUDITORS 26/05/92

View Document

24/04/9224 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED
SIMPLESTRONG LIMITED
CERTIFICATE ISSUED ON 19/12/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

31/10/9131 October 1991 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