BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02696043
CategoryPrivate Limited Company
Incorporated11 Mar 1992
Age32 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution22 Jul 2015
Years8 years, 9 months, 25 days

SUMMARY

BAE SYSTEMS LAND SYSTEMS (INVESTMENTS HMC) LIMITED is an dissolved private limited company with number 02696043. It was incorporated 32 years, 2 months, 5 days ago, on 11 March 1992 and it was dissolved 8 years, 9 months, 25 days ago, on 22 July 2015. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Old address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: Warwick House, Po Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU

Change date: 2013-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Miller

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sparkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ierland

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neil James Sparkes

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Bond

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Blakemore

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Anthony Blakemore

Change date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Anthony Blakemore

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allott

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Ierland

Change date: 2011-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Stanley Parkes

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Brian William Ierland

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leonard Allott

Change date: 2009-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david allott / 17/10/2008

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davies

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david leonard allott

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alvis investments (hmc) LTD.\certificate issued on 11/02/05

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 22/12/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 20 May 1999

Action Date: 22 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-22

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 22/12/98

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 06/02/98 from: 215 vauxhall bridge road london SW1V 1EN

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 08/01/96--------- £ si 3947049@1=3947049 £ ic 2/3947051

Documents

View document PDF

Resolution

Date: 21 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Capital

Type: 123

Description: £ nc 1000/3947051 08/01/96

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF


Some Companies

BOSS CREATIVE ENTERTAINMENT LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:06397915
Status:ACTIVE
Category:Private Limited Company

D.N.D.M. LIMITED

UNIT 10 LAMBY WORK SHOP,CARDIFF,CF3 2EQ

Number:07386109
Status:ACTIVE
Category:Private Limited Company

HAMPTONS WEALTH MANAGEMENT LIMITED

BEECH HOUSE, PINEWOOD BUSINESS PARK COLESHILL ROAD,SOLIHULL,B37 7HG

Number:02299227
Status:ACTIVE
Category:Private Limited Company

MEADOWS GLOBAL TRADINGS LTD

68 THE CHASE,WALLINGTON,SM6 8LY

Number:08052363
Status:ACTIVE
Category:Private Limited Company

QUICKS (1997) MOTOR HOLDINGS LIMITED

LOXLEY HOUSE 2 OAKWOOD COURT,NOTTINGHAM,NG15 0DR

Number:02426155
Status:ACTIVE
Category:Private Limited Company

SW BUILDING SERVICES LIMITED

THE PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:11167665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source