BAE SYSTEMS COMMAND AND CONTROL LIMITED

Company Documents

DateDescription
07/03/177 March 2017 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

27/10/1627 October 2016 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR

View Document

27/10/1627 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/10/1627 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1618 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
WARWICK HOUSE, PO BOX 87
FARNBOROUGH AEROSPACE CENTRE
FARNBOROUGH
HAMPSHIRE
GU14 6YU

View Document

01/09/151 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/151 September 2015 DECLARATION OF SOLVENCY

View Document

01/09/151 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ANTHONY PETER VARNEY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TORTOLANO

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BURKE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RUSHBROOK

View Document

07/11/147 November 2014 ADOPT ARTICLES 30/10/2014

View Document

07/11/147 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALUN FISHBURNE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTIE

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

31/07/1331 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLYNN PHILLIPS

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MICHELLE RUSHBROOK

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL TORTOLANO

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ALUN WILLIAM FISHBURNE

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR RORY FISHER

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON THOMAS / 03/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY CAMERON MCCULLOCH FISHER / 27/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN STUART PHILLIPS / 22/10/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED GLYNN STUART PHILLIPS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED RORY CAMERON MCCULLOCH FISHER

View Document

08/07/098 July 2009 DIRECTOR RESIGNED KEITH HAINSWORTH

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: WARWICK HOUSE, PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 S366A DISP HOLDING AGM 31/10/06 S252 DISP LAYING ACC 31/10/06 S386 DISP APP AUDS 31/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED AMS COMMAND AND CONTROL LIMITED CERTIFICATE ISSUED ON 20/04/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: EASTWOOD HOUSE GLEBE ROAD CHELMSFORD ESSEX CM1 1QW

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED MARCONI COMMAND AND CONTROL INTE RNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 AUDITOR'S RESIGNATION

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: THE GROVE WARREN LANE STANMORE MIDDLESEX HA7 4LY

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

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

View Document

18/07/9718 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

29/07/9429 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/08/899 August 1989 ADOPT MEM AND ARTS 260689

View Document

01/08/891 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 COMPANY NAME CHANGED SEABUG LIMITED CERTIFICATE ISSUED ON 02/08/89

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: G OFFICE CHANGED 09/02/89 CJB HOUSE EASTBOURNE TERRACE PADDINGTON LONDON W2 6LE

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 15/03/88; NO CHANGE OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 EXEMPTION FROM APPOINTING AUDITORS 170784

View Document

16/03/8816 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/03/8816 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

16/03/8816 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/07/84; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 28/07/81; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 06/06/82; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 12/07/83; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 26/06/85; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FIRST GAZETTE

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/08/8619 August 1986 FIRST GAZETTE

View Document

01/06/831 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

29/12/7929 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

10/05/7910 May 1979 ALLOTMENT OF SHARES

View Document

08/10/768 October 1976 ANNUAL ACCOUNTS MADE UP DATE 01/01/75

View Document

09/07/739 July 1973 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