BABCOCK INTEGRATED TECHNOLOGY LIMITED
Company number 06717269
- Company Overview for BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269)
- Filing history for BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269)
- People for BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269)
- More for BABCOCK INTEGRATED TECHNOLOGY LIMITED (06717269)
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) |
---|---|---|---|
08 Jul 2014 | TM02 | Termination of appointment of John Greig as a secretary | |
02 Jun 2014 | AP03 | Appointment of Julia Mary Wood as a secretary | |
02 Jun 2014 | TM02 | Termination of appointment of John Greig as a secretary | |
10 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
04 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
11 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 February 2012
|
|
07 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
07 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
26 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
17 May 2012 | AP03 | Appointment of John David Taylor Greig as a secretary | |
07 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
22 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Jan 2011 | AP01 | Appointment of Archibald Anderson Bethel as a director | |
17 Jan 2011 | AP01 | Appointment of Iain Stuart Urquhart as a director | |
22 Dec 2010 | CC04 | Statement of company's objects | |
22 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
22 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
22 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr Mark William Hardy on 2 August 2010 | |
21 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Dec 2009 | CH03 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 |