- Company Overview for BABCOCK SERVICES GROUP LIMITED (03939840)
- Filing history for BABCOCK SERVICES GROUP LIMITED (03939840)
- People for BABCOCK SERVICES GROUP LIMITED (03939840)
- Charges for BABCOCK SERVICES GROUP LIMITED (03939840)
- More for BABCOCK SERVICES GROUP LIMITED (03939840)
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) |
---|---|---|---|
15 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
03 Jul 2009 | 288a | Secretary appointed valerie francine anne teller | |
02 Jul 2009 | 288b | Appointment terminated secretary stanley billiald | |
24 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jun 2009 | CERTNM | Company name changed alstec group LIMITED\certificate issued on 22/06/09 | |
01 May 2009 | 288b | Appointment terminated director archibald bethel | |
01 May 2009 | 288b | Appointment terminated director iain urquhart | |
01 May 2009 | 288a | Director appointed anthony moore | |
01 May 2009 | 288a | Director appointed stephen joseph mcgowan | |
09 Mar 2009 | 363a |
Return made up to 06/03/09; full list of members
|
|
21 Jan 2009 | 288b | Appointment terminated secretary john greig | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX | |
01 Aug 2008 | 288c | Director's change of particulars / iain urquhart / 25/07/2008 | |
28 Jul 2008 | 288c | Director's change of particulars / archibald bethel / 25/07/2008 | |
19 Jun 2008 | AA | Full accounts made up to 31 March 2008 | |
08 May 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
18 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
14 Jan 2008 | 288a | New director appointed | |
20 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
22 Aug 2007 | AA | Full accounts made up to 31 March 2007 | |
10 Jul 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
05 Jun 2007 | 288b | Director resigned | |
05 Apr 2007 | 288c | Director's particulars changed |