BAE SYSTEMS ELECTRO OPTICS LIMITED

Company Documents

DateDescription
02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1125 May 2011 ADOPT ARTICLES 10/05/2011

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

06/11/096 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 / ANN LOUISE HOLDING / 03/11/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

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

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 S366A DISP HOLDING AGM 11/10/00

View Document

16/10/0016 October 2000 S386 DISP APP AUDS 11/10/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY 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

23/02/0023 February 2000 COMPANY NAME CHANGED
MARCONI ELECTRO OPTICS 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

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

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 ELECTRO-OPTICS LIMIT
ED
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

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

07/05/977 May 1997 COMPANY NAME CHANGED
GEC-MARCONI SENSORS LIMITED
CERTIFICATE ISSUED ON 08/05/97

View Document

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

View Document

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

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ACCOUNTS OF DORMANT COMPANY 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

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 COMPANY NAME CHANGED
GEC SENSORS LIMITED
CERTIFICATE ISSUED ON 16/03/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

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

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/11/9324 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

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

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 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

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

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

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

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/10/8926 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/871 October 1987 NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 REGISTERED OFFICE CHANGED ON 30/09/87 FROM:
132-135 LONG ACRE
LONDON
WC2E 9AH

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED
G.E.C. ROAD SIGNALS LIMITED
CERTIFICATE ISSUED ON 18/09/87

View Document

03/06/873 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/06/873 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

19/03/6519 March 1965 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