GENERAL DYNAMICS UNITED KINGDOM LIMITED
Company number 01911653
- Company Overview for GENERAL DYNAMICS UNITED KINGDOM LIMITED (01911653)
- Filing history for GENERAL DYNAMICS UNITED KINGDOM LIMITED (01911653)
- People for GENERAL DYNAMICS UNITED KINGDOM LIMITED (01911653)
- Charges for GENERAL DYNAMICS UNITED KINGDOM LIMITED (01911653)
- More for GENERAL DYNAMICS UNITED KINGDOM LIMITED (01911653)
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) |
---|---|---|---|
27 Aug 2013 | TM01 | Termination of appointment of Paul Edwards as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Alexander Wilson as a director | |
10 May 2013 | AP01 | Appointment of Gary Lee Whited as a director | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Marzilli as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Gerard Demuro as a director | |
29 Oct 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
17 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 | |
06 Sep 2012 | AP01 |
Appointment of Sir Andrew Thomas Cahn as a director
|
|
09 Aug 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
|
|
27 Jul 2012 | CH01 | Director's details changed for Lord Peter Keith Levene of Portsoken on 9 November 2010 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Alexander David Wilson on 9 November 2010 | |
27 Jul 2012 | CH03 | Secretary's details changed for Julie Aslaksen on 9 November 2010 | |
27 Jul 2012 | CH03 | Secretary's details changed for Ms Tracey Giles Burton on 9 November 2010 | |
27 Jul 2012 | CH01 | Director's details changed for Gerard Joseph Demuro on 9 November 2010 | |
27 Jul 2012 | CH03 | Secretary's details changed for Zara Nina Mitchell on 9 November 2010 | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Sep 2011 | AP01 | Appointment of Paul Richard Edwards as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Edward Grecco as a director | |
12 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
11 Aug 2011 | TM01 | Termination of appointment of Donald Spiers as a director | |
20 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Feb 2011 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary | |
09 Nov 2010 | AD01 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 9 November 2010 | |
09 Nov 2010 | AP04 | Appointment of Sisec Limited as a secretary | |
23 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders |