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) |
---|---|---|---|
26 Feb 2014 | CH01 | Director's details changed for Mr. Hugh Redd on 8 June 2012 | |
26 Feb 2014 | TM01 | Termination of appointment of Lloyd Hugh Redd as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Jason Wright Aiken as a director | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Gerard Demuro as a director | |
19 Mar 2013 | CH01 | Director's details changed for Mr. Christopher Marzilli on 12 July 2012 | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jul 2012 | AP01 | Appointment of David Scott Howat as a director | |
13 Jul 2012 | AP01 | Appointment of Mr. Christopher Marzilli as a director | |
13 Jul 2012 | AD01 | Registered office address changed from Unit 7 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 13 July 2012 | |
27 Jun 2012 | AP01 | Appointment of Mr. Gerard Demuro as a director | |
26 Jun 2012 | CERTNM |
Company name changed ipwireless U.K. LIMITED\certificate issued on 26/06/12
|
|
26 Jun 2012 | TM01 | Termination of appointment of William Jones as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Malcolm Gordon as a director | |
26 Jun 2012 | AP01 | Appointment of Mr. Gregory Gallopoulos as a director | |
26 Jun 2012 | AP01 | Appointment of Mr. Hugh Redd as a director | |
26 Jun 2012 | AP03 | Appointment of Julie Aslaksen as a secretary | |
26 Jun 2012 | AP04 | Appointment of Sisec Limited as a secretary | |
25 Jun 2012 | TM02 | Termination of appointment of Kevan Johns as a secretary | |
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
24 Oct 2011 | AA | Full accounts made up to 1 January 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Jun 2011 | TM01 | Termination of appointment of Douglas Sinclair as a director | |
24 Jun 2011 | AP01 | Appointment of Malcolm Gordon as a director |