GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED
Company number 04218312
- Company Overview for GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED (04218312)
- Filing history for GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED (04218312)
- People for GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED (04218312)
- Charges for GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED (04218312)
- More for GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED (04218312)
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) |
---|---|---|---|
02 Jun 2018 | CH01 | Director's details changed for Mr Christopher Marzilli on 1 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Mr Mark Albert Rayha on 1 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Mark Albert Rayha on 1 May 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Jun 2016 | AP01 | Appointment of Mr Mark Albert Rayha as a director on 9 February 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of David Scott Howat as a director on 9 February 2016 | |
13 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2016 | CC04 | Statement of company's objects | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
16 Dec 2015 | CERTNM |
Company name changed general dynamics broadband uk LIMITED\certificate issued on 16/12/15
|
|
16 Dec 2015 | CONNOT | Change of name notice | |
11 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
20 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Feb 2015 | CH01 | Director's details changed for David Scott Howat on 1 January 2015 | |
23 Sep 2014 | TM02 | Termination of appointment of Julie Aslaksen as a secretary on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Gregory Stratis Gallopoulos as a director on 22 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Jason Wright Aiken as a director on 22 September 2014 | |
13 Sep 2014 | CH01 | Director's details changed for David Scott Howat on 2 September 2014 | |
27 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
02 May 2014 | AA | Full accounts made up to 31 December 2013 |