Advanced company searchLink opens in new window

BAA HOLDINGS S.A.

Company number FC020153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2012 OSDS01 Closure of UK establishment(s) BR011756 and overseas company FC020153 on 4 July 2001
04 Jul 2001 AA Full accounts made up to 31 December 2000
17 Jan 2001 692(1)(b) New director appointed
17 Jan 2001 692(1)(b) Director resigned
17 Jan 2001 692(1)(b) New director appointed
17 Jan 2001 692(1)(b) Director resigned
17 Jan 2001 692(1)(b) Director resigned
14 Dec 2000 692(1)(b) Director resigned
31 Aug 2000 AA Full accounts made up to 31 December 1999
21 Dec 1999 692(1)(b) Director resigned
11 Nov 1999 692(1)(b) Director's particulars changed
03 Nov 1999 AA Full accounts made up to 31 December 1998
11 Aug 1999 692(1)(b) New director appointed
11 Aug 1999 692(1)(b) New director appointed
11 Aug 1999 692(1)(b) Director resigned
11 Jun 1999 FPA First pa details changed miss margaret catherine dorrans dick )british alcan aluminium chalfont park gerrards cross buckinghamshire SL9 0QB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed miss margaret catherine dorrans dick )british alcan aluminium chalfont park gerrards cross buckinghamshire SL9 0QB
11 Jun 1999 BUSADDCH Business address changed hunton house highbridge estate oxford road uxbridge UB8 1HU
11 Jun 1999 692(1)(c) Pa:par
08 Jun 1999 692(1)(b) Director resigned
21 Jan 1999 692(1)(b) Director's particulars changed
29 Dec 1998 692(1)(b) Director resigned
20 Nov 1998 692(1)(b) New director appointed
05 Nov 1998 AA Full accounts made up to 31 December 1997
03 Nov 1998 692(1)(b) Director resigned
08 Jan 1998 692(1)(b) Director's particulars changed