- Company Overview for THALES UNDERWATER SYSTEMS OVERSEAS LIMITED (03116078)
- Filing history for THALES UNDERWATER SYSTEMS OVERSEAS LIMITED (03116078)
- People for THALES UNDERWATER SYSTEMS OVERSEAS LIMITED (03116078)
- More for THALES UNDERWATER SYSTEMS OVERSEAS LIMITED (03116078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2000 | 363s | Return made up to 20/10/00; full list of members | |
25 Oct 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
21 Aug 2000 | 288b | Secretary resigned | |
21 Aug 2000 | 288a | New secretary appointed | |
11 Aug 2000 | 288a | New director appointed | |
11 Aug 2000 | 288a | New director appointed | |
03 Aug 2000 | 287 | Registered office changed on 03/08/00 from: the grove warren lane stanmore middlesex HA7 4LY | |
03 Aug 2000 | 288b | Director resigned | |
24 Dec 1999 | 288b | Director resigned | |
26 Oct 1999 | 363a | Return made up to 20/10/99; full list of members | |
08 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
09 Sep 1999 | 288b | Director resigned | |
22 Oct 1998 | 363a | Return made up to 20/10/98; full list of members | |
03 Sep 1998 | AA | Full accounts made up to 31 December 1997 | |
01 Feb 1998 | 288b | Director resigned | |
06 Nov 1997 | 363a | Return made up to 20/10/97; full list of members | |
19 Aug 1997 | AA | Full accounts made up to 31 December 1996 | |
01 Nov 1996 | 363a | Return made up to 20/10/96; full list of members | |
13 Sep 1996 | 288 | New director appointed | |
13 Sep 1996 | 288 | New director appointed | |
28 Aug 1996 | 288 | New director appointed | |
02 Aug 1996 | 288 | New director appointed | |
16 Jul 1996 | CERTNM | Company name changed gec-marconi sonar systems overse as LIMITED\certificate issued on 17/07/96 | |
16 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
12 Jul 1996 | 288 | Director resigned |