LOCKHEED MARTIN UK AMPTHILL SERVICES LIMITED

Reddings Wood Reddings Wood, Bedford, MK45 2HD, Bedfordshire
StatusDISSOLVED
Company No.04141346
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 5 months
JurisdictionEngland Wales
Dissolution07 Oct 2014
Years9 years, 8 months, 8 days

SUMMARY

LOCKHEED MARTIN UK AMPTHILL SERVICES LIMITED is an dissolved private limited company with number 04141346. It was incorporated 23 years, 5 months ago, on 15 January 2001 and it was dissolved 9 years, 8 months, 8 days ago, on 07 October 2014. The company address is Reddings Wood Reddings Wood, Bedford, MK45 2HD, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-15

Officer name: Mr Donald Gerard Remenapp

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-15

Officer name: Mr. Stephen Robert Ball

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-15

Officer name: Mr Mark Kenneth Eagles

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Kenneth Eagles

Change date: 2013-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Arms Heywood

Change date: 2013-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glenn Eric Cole

Change date: 2013-01-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Lines

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccormick

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccormick

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Dorota Anna Smith

Change date: 2013-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-05

Officer name: Karen Maria Jerome Barrett

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lockheed martin uk insys services LIMITED\certificate issued on 09/10/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 03 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Hugh Irvine Mccormick

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Hugh Irvine Mccormick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harrison Edwards

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Filbee

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronnie Abbott

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr donald gerard remenapp

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah newton

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david arms heywood

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian stopps

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine kerchner

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stuart goldstein

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insys services LIMITED\certificate issued on 02/11/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insys LIMITED\certificate issued on 15/10/01

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 28/07/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 03 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (2455) LIMITED\certificate issued on 03/05/01

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAAW (MIDLANDS) LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:09772542
Status:ACTIVE
Category:Private Limited Company

DATA GARDEN LIMITED

59 CHURCHILL DRIVE,STIRLING,FK9 4TJ

Number:SC288691
Status:ACTIVE
Category:Private Limited Company

FACILITY MANAGEMENT UK LIMITED

TRICOR SUITE 4TH FLOOR,LONDON,EC3R 7QR

Number:04048782
Status:ACTIVE
Category:Private Limited Company

NA SUPPLIES LIMITED

24 RUSSWOOD PARK,CRAIGAVON,BT63 5HH

Number:NI651761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROFY ACCOUNTING LTD

192 STRATHMORE AVENUE,LUTON,LU1 3QP

Number:09619854
Status:ACTIVE
Category:Private Limited Company

RANGEMASTER PRODUCTS LIMITED

C/O AGA RANGEMASTER,LONG EATON,NG10 2GD

Number:00289066
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