BAE SYSTEMS CHINA (EXPORTS) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MISS ANN-LOUISE HOLDING

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LYNAS

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 28/06/2016

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 14/05/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MUSGRAVE

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JOHN LYNAS / 07/11/2011

View Document

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

View Document

18/05/1118 May 2011 ADOPT ARTICLES 10/05/2011

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/11/098 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

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

View Document

29/10/0929 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

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

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/02/076 February 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/0613 October 2006 APPLICATION FOR STRIKING-OFF

View Document

15/03/0615 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 S366A DISP HOLDING AGM 20/10/00

View Document

26/10/0026 October 2000 S386 DISP APP AUDS 20/10/00

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

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

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;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

08/05/008 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI CHINA (EXPORTS) 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

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 COMPANY NAME CHANGED GEC-MARCONI CHINA (EXPORTS) LIMI TED CERTIFICATE ISSUED ON 11/11/98

View Document

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

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 ALTER MEM AND ARTS 01/12/95

View Document

08/12/958 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 1 STANHOPE GATE LONDON W1A 1EH

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 COMPANY NAME CHANGED EFR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/09/95

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 01/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 Accounts for a dormant company made up to 1994-03-31

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 Accounts for a dormant company made up to 1993-03-31

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 Accounts for a dormant company made up to 1992-03-31

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 Accounts for a dormant company made up to 1991-03-31

View Document

29/05/9129 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/05/9129 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 ALTER MEM AND ARTS 01/10/90

View Document

12/10/9012 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/90

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED GEC (SIXTY-FOUR) LIMITED CERTIFICATE ISSUED ON 12/10/90

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 132 LONG ACRE LONDON WC2E 9AH

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 COMPANY NAME CHANGED GEC GAS TURBINES LIMITED CERTIFICATE ISSUED ON 14/03/90

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: PO BOX 1 ST SWITHINS SQUARE THORNGATE HOUSE LINCOLN LN2 1HA

View Document

06/12/896 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 Accounts for a dormant company made up to 1989-03-31

View Document

14/07/8914 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: CAMBRIDGE ROAD WHELSTONE LEICESTERSHIRE

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/872 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 23/07/87; NO CHANGE OF MEMBERS

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

02/08/852 August 1985 ANNUAL RETURN MADE UP TO 31/07/85

View Document

02/08/852 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

14/09/8414 September 1984 ANNUAL RETURN MADE UP TO 31/08/84

View Document

14/09/8414 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

30/08/8330 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

30/08/8330 August 1983 ANNUAL RETURN MADE UP TO 09/08/83

View Document

22/09/8122 September 1981 ANNUAL RETURN MADE UP TO 15/09/81

View Document

17/09/8017 September 1980 ANNUAL RETURN MADE UP TO 29/08/80

View Document

02/07/752 July 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

30/03/7230 March 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/72

View Document

23/02/7123 February 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/71

View Document

10/11/7010 November 1970 CERTIFICATE OF 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