BAE SYSTEMS (CHINA) LIMITED

Company Documents

DateDescription
09/02/109 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LYNAS / 29/10/2009

View Document

27/10/0927 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/0915 October 2009 APPLICATION FOR STRIKING-OFF

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; 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 22/09/05; 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 22/09/04; 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 22/09/03; 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 22/09/02; FULL LIST OF MEMBERS

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 22/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 S366A DISP HOLDING AGM 20/11/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

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

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

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED MARCONI (CHINA) 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 22/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 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

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

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

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/10/9318 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9231 October 1992

View Document

31/10/9231 October 1992

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/9215 October 1992

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992

View Document

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

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

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 22/09/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED GEC AVIONICS PROJECTS LIMITED CERTIFICATE ISSUED ON 24/07/89

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 280689

View Document

28/10/8828 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: AIRPORT WORKS ROCHESTER KENT

View Document

24/09/8724 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/09/8615 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

19/12/6119 December 1961 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