Leonardo Mw Ltd Lysander Road
Yeovil
BA20 2YB
Director Name | Mr Craig Porter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sigma House Christopher Martin Road Basildon SS14 3EL |
Director Name | Giancarlo Elmi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2005(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2006) |
Role | Marketing Director |
Correspondence Address | Via Mario Pani, 106 Rome Rome 00135 Foreign |
Secretary Name | Leighton Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 month after company formation) |
Appointment Duration | 12 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | 8 Crickhollow South Woodham Ferrers Chelmsford Essex CM3 5ZR |
Director Name | Marco Porfiri |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2009) |
Role | Manager |
Correspondence Address | Via Magnano In Riviera, 66 Rome 00100 Foreign |
Director Name | Ennio Giaccari |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2005(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2006) |
Role | Manager |
Correspondence Address | Via Antonio Fogazzaro, 74 Rome 00137 Foreign |
Secretary Name | Barry Christopher Lewis Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | Via Corsica 19 Int 12 Rome Lazio 00198 Foreign |
Director Name | Domenico Maria Ripa |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2007) |
Role | Marketing & Sales Director |
Correspondence Address | Largo Dell Olgiata 15 Rome Lazio 00123 Foreign |
Director Name | Lorenzo Mariani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 06 June 2007) |
Role | Director Of Technology |
Correspondence Address | Viale Tito Livio 166 Rome 00136 Lazio Foreign |
Secretary Name | Brenda Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(2 years after company formation) |
Appointment Duration | 1 year (resigned 10 January 2008) |
Role | Chief Financial Officer |
Correspondence Address | 4 Bellevue Road Eastleigh Hampshire SO50 9BB |
Director Name | Aldo Calvello |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2010) |
Role | Chief Operating Officer |
Correspondence Address | Via G Cardlicci 4 Carmignano Po 59015 Italy |
Director Name | Michael William John Clayforth Carr |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16a The Ridgeway Fareham Hampshire PO16 8RF |
Director Name | Manlio Fiore |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2009) |
Role | Managing B U Director |
Correspondence Address | Via Principe Umberto 85 Rome 00185 Foreign |
Secretary Name | Patrick Albert Thomas Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2011) |
Role | Accountant |
Correspondence Address | 148 Alexandra Gardens Knaphill Surrey GU21 2DL |
Director Name | Luigi Festa |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 2013) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Tiburtina Km 12 400 00131 Rome Italy |
Director Name | Sir Robert Keith O'Nions |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 7 Hutchcombe Farm Close Oxford Oxfordshire OX2 9HG |
Director Name | Sir Kevin Reginald Tebbit |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Mr David Gould |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Mr Lorenzo Mariani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Mr Manlio Fiore |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Mrs Heather Rose Quenault-Garnham |
---|---|
Status | Resigned |
Appointed | 16 February 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Angelo Pansini |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2012(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2013) |
Role | Responsible Controllate Estere |
Country of Residence | Italy |
Correspondence Address | Selex Sistemi Integrati Spa Via Tiburtina Km 12,40 00131 Rome Rome Italy |
Secretary Name | Mr Kenneth Blyth |
---|---|
Status | Resigned |
Appointed | 16 April 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | 430 Bristol Business Park Bristol BS16 1EJ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.selex-es.com |
---|---|
Telephone | 01268 823400 |
Telephone region | Basildon |
Registered Address | Sigma House Christopher Martin Road Basildon Essex SS14 3EL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2009 | Delivered on: 13 August 2009 Satisfied on: 28 May 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and the sum standing to the credit of that account (which at the date hereof is a sum of £188,728.80). Fully Satisfied |
---|---|
23 October 2008 | Delivered on: 25 October 2008 Satisfied on: 14 December 2011 Persons entitled: Logica UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £46,703.60 and all monies from time to time standing to the credit of the separate designated deposit. See image for full details. Fully Satisfied |
15 June 2007 | Delivered on: 20 June 2007 Satisfied on: 8 October 2013 Persons entitled: Harry Kanter and Simon Kanter Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £31,356.25 and all other monies standing to the credit of the account including all interest accruing. Fully Satisfied |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 February 2020 | Director's details changed for Mr Kevin Geoffrey Thomsit on 28 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Kevin Geoffrey Thomsit on 12 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
17 October 2016 | Company name changed selex systems integration LIMITED\certificate issued on 17/10/16
|
17 October 2016 | Change of name notice (3 pages) |
17 October 2016 | Change of name notice (3 pages) |
17 October 2016 | Company name changed selex systems integration LIMITED\certificate issued on 17/10/16
|
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
12 April 2016 | Solvency Statement dated 18/03/16 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Statement by Directors (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
28 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
13 August 2013 | Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 430 Bristol Business Park Bristol BS16 1EJ England on 13 August 2013 (1 page) |
31 July 2013 | Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages) |
31 July 2013 | Appointment of Mr Kevin Geoffrey Thomsit as a director (2 pages) |
30 July 2013 | Termination of appointment of Michael Clayforth Carr as a director (1 page) |
30 July 2013 | Termination of appointment of Angelo Pansini as a director (1 page) |
30 July 2013 | Termination of appointment of Lorenzo Mariani as a director (1 page) |
30 July 2013 | Termination of appointment of Michael Clayforth Carr as a director (1 page) |
30 July 2013 | Termination of appointment of Angelo Pansini as a director (1 page) |
30 July 2013 | Termination of appointment of Luigi Festa as a director (1 page) |
30 July 2013 | Appointment of Mr Craig Porter as a director (2 pages) |
30 July 2013 | Appointment of Mr Craig Porter as a director (2 pages) |
30 July 2013 | Termination of appointment of Luigi Festa as a director (1 page) |
30 July 2013 | Termination of appointment of Lorenzo Mariani as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 May 2013 | Termination of appointment of Kevin Tebbit as a director (1 page) |
24 May 2013 | Termination of appointment of Kevin Tebbit as a director (1 page) |
5 April 2013 | Termination of appointment of Kenneth Blyth as a secretary (1 page) |
5 April 2013 | Termination of appointment of Kenneth Blyth as a secretary (1 page) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2012 (2 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital on 15 November 2012
|
15 November 2012 | Statement of capital on 15 November 2012
|
15 November 2012 | Solvency statement dated 19/10/12 (1 page) |
15 November 2012 | Statement by directors (1 page) |
15 November 2012 | Statement by directors (1 page) |
15 November 2012 | Solvency statement dated 19/10/12 (1 page) |
15 November 2012 | Resolutions
|
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
18 July 2012 | Termination of appointment of David Gould as a director (1 page) |
18 July 2012 | Termination of appointment of David Gould as a director (1 page) |
28 June 2012 | Section 519 (1 page) |
28 June 2012 | Section 519 (1 page) |
28 June 2012 | Auditor's resignation (1 page) |
28 June 2012 | Auditor's resignation (1 page) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
6 June 2012 | Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 6 June 2012 (1 page) |
18 April 2012 | Appointment of Mr Kenneth Blyth as a secretary (1 page) |
18 April 2012 | Appointment of Mr Kenneth Blyth as a secretary (1 page) |
18 April 2012 | Termination of appointment of Heather Quenault-Garnham as a secretary (1 page) |
18 April 2012 | Termination of appointment of Heather Quenault-Garnham as a secretary (1 page) |
27 January 2012 | Appointment of Mr Angelo Pansini as a director (2 pages) |
27 January 2012 | Appointment of Mr Angelo Pansini as a director (2 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Termination of appointment of Manlio Fiore as a director (1 page) |
24 November 2011 | Termination of appointment of Manlio Fiore as a director (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 March 2011 | Appointment of Mrs Heather Rose Quenault-Garnham as a secretary (1 page) |
2 March 2011 | Termination of appointment of Patrick Lacey as a secretary (1 page) |
2 March 2011 | Termination of appointment of Patrick Lacey as a secretary (1 page) |
2 March 2011 | Appointment of Mrs Heather Rose Quenault-Garnham as a secretary (1 page) |
6 January 2011 | Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Director's details changed for Sir Kevin Reginald Tebbit on 24 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Luigi Festa on 24 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Luigi Festa on 24 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Michael William John Clayforth Carr on 24 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Michael William John Clayforth Carr on 24 December 2010 (2 pages) |
22 October 2010 | Appointment of Mr Manlio Fiore as a director (2 pages) |
22 October 2010 | Appointment of Mr Manlio Fiore as a director (2 pages) |
11 October 2010 | Appointment of Mr Lorenzo Mariani as a director (2 pages) |
11 October 2010 | Termination of appointment of Aldo Calvello as a director (1 page) |
11 October 2010 | Appointment of Mr Lorenzo Mariani as a director (2 pages) |
11 October 2010 | Termination of appointment of Aldo Calvello as a director (1 page) |
7 June 2010 | Termination of appointment of Robert O'nions as a director (1 page) |
7 June 2010 | Termination of appointment of Robert O'nions as a director (1 page) |
4 June 2010 | Appointment of Mr David Gould as a director (2 pages) |
4 June 2010 | Appointment of Mr David Gould as a director (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
11 January 2010 | Statement of capital on 11 January 2010
|
11 January 2010 | Solvency statement dated 16/12/09 (1 page) |
11 January 2010 | Solvency statement dated 16/12/09 (1 page) |
11 January 2010 | Statement of capital on 11 January 2010
|
11 January 2010 | Statement by directors (1 page) |
11 January 2010 | Resolutions
|
11 January 2010 | Statement by directors (1 page) |
11 January 2010 | Resolutions
|
29 September 2009 | Full accounts made up to 31 December 2008 (44 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (44 pages) |
20 September 2009 | Director appointed luigi festa (1 page) |
20 September 2009 | Director appointed luigi festa (1 page) |
17 September 2009 | Director appointed sir kevin reginald tebbitt (2 pages) |
17 September 2009 | Director appointed sir kevin reginald tebbitt (2 pages) |
1 September 2009 | Appointment terminated director marco porfiri (1 page) |
1 September 2009 | Appointment terminated director manlio fiore (1 page) |
1 September 2009 | Appointment terminated director manlio fiore (1 page) |
1 September 2009 | Appointment terminated director marco porfiri (1 page) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2009 | Director appointed sir robert keith o'nions (1 page) |
24 June 2009 | Director appointed sir robert keith o'nions (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, broad oak business park, portsmouth, hampshire, PO3 5PQ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, broad oak business park, portsmouth, hampshire, PO3 5PQ (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
9 January 2009 | Ad 02/01/09\gbp si 65000000@1=65000000\gbp ic 6500001/71500001\ (2 pages) |
9 January 2009 | Ad 02/01/09\gbp si 65000000@1=65000000\gbp ic 6500001/71500001\ (2 pages) |
9 January 2009 | Nc inc already adjusted 17/12/08 (1 page) |
9 January 2009 | Resolutions
|
7 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
18 December 2008 | Company name changed selex sistemi integrati LTD\certificate issued on 18/12/08 (4 pages) |
18 December 2008 | Company name changed selex sistemi integrati LTD\certificate issued on 18/12/08 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Return made up to 24/12/07; full list of members (9 pages) |
9 September 2008 | Return made up to 24/12/07; full list of members (9 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (63 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (63 pages) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (75 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (75 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Memorandum and Articles of Association (11 pages) |
10 March 2007 | Memorandum and Articles of Association (11 pages) |
16 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
16 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
30 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Ad 28/12/06--------- £ si 6500000@1=6500000 £ ic 1/6500001 (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Ad 28/12/06--------- £ si 6500000@1=6500000 £ ic 1/6500001 (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: marconi house, new street, chelmsford, essex CM1 1PL (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marconi house, new street, chelmsford, essex CM1 1PL (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
15 July 2005 | Company name changed atmas uk LIMITED\certificate issued on 15/07/05 (2 pages) |
15 July 2005 | Company name changed atmas uk LIMITED\certificate issued on 15/07/05 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Memorandum and Articles of Association (12 pages) |
17 March 2005 | Memorandum and Articles of Association (12 pages) |
17 March 2005 | Resolutions
|
14 February 2005 | Registered office changed on 14/02/05 from: 9 cheapside, london, EC2V 6AD (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 9 cheapside, london, EC2V 6AD (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Company name changed alnery no. 2480 LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed alnery no. 2480 LIMITED\certificate issued on 25/01/05 (2 pages) |
24 December 2004 | Incorporation (17 pages) |
24 December 2004 | Incorporation (17 pages) |