BAE SYSTEMS LAND SYSTEMS (LOGISTICS) LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a members' voluntary winding up

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2022-01-06

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ADAM ROBERT COLLINS

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN MILLER / 20/02/2016

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOND

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MS JENNIFER BLAIR OSBALDESTIN

View Document

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

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR MATTHEW STEPHEN MILLER

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPARKES

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER NEIL JAMES SPARKES

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN IERLAND

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DAVID ALAN BOND

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKEMORE

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY BLAKEMORE / 15/05/2012

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED CHARLES ANTHONY BLAKEMORE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLOTT

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 15/03/2011

View Document

15/12/1015 December 2010 ADOPT MEM AND ARTS 09/12/2010

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1015 December 2010 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM IERLAND / 23/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD ALLOTT / 21/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLOTT / 17/10/2008

View Document

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

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DAVID LEONARD ALLOTT

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIES

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 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

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 34 GROSVENOR GARDENS LONDON SW1W 0AL

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ALVIS LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

23/07/0423 July 2004

View Document

23/07/0423 July 2004

View Document

23/07/0423 July 2004

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003

View Document

22/07/0322 July 2003

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002

View Document

04/07/024 July 2002

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 S366A DISP HOLDING AGM 21/09/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001

View Document

20/07/0120 July 2001

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: UNIT 5 QUINN CLOSE MANOR PARK WHITLEY COVENTRY CV3 4LH

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 22/12/99 TO 31/12/99

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 22/12/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY 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

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 29/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED ALVIS LOGISTICS (COVENTRY) LIMIT ED CERTIFICATE ISSUED ON 13/05/92

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: UNITED SCIENTIFIC HOUSE 215 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED UNITED SCIENTIFIC INSTRUMENTS LI MITED CERTIFICATE ISSUED ON 14/04/92

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 NEW DIRECTOR APPOINTED

View Document

14/09/8414 September 1984 MEMORANDUM OF ASSOCIATION

View Document


More Company Information