00476835
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 10, 2009)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
EUROPEAN GAS TURBINES LIMITED
ALSTOM GAS TURBINES LTD
ABB ALSTOM POWER UK LTD
ALSTOM POWER UK LTD
ALSTOM POWER UK HOLDINGS
Company type |
Private Unlimited Company, Dissolved |
Company Number |
00476835 |
Record last updated |
Sunday, December 1, 2019 3:13:53 AM UTC |
Official Address |
Newbold Road Rugby Warwickshire Cv212nh Benn
There are 31 companies registered at this street
|
Locality |
Benn |
Region |
England |
Postal Code |
CV212NH
|
Sector |
Non-trading company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 8, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jun 13, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 7, 2015 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Mar 13, 2015 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Nov 26, 2014 |
Liquidator's progress report
|  |
Registry |
Jul 16, 2014 |
Liquidator's progress report 4768...
|  |
Registry |
Feb 24, 2014 |
Liquidator's progress report
|  |
Registry |
Jan 29, 2014 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jul 19, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 31, 2013 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jan 11, 2013 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 8, 2013 |
Order of court - restoration
|  |
Registry |
Dec 22, 2010 |
Bona vacantia disclaimer
|  |
Registry |
Aug 26, 2010 |
Bona vacantia disclaimer 4768...
|  |
Registry |
Jun 3, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 3, 2010 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Nov 12, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 12, 2009 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Nov 12, 2009 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Oct 27, 2009 |
Change of name certificate
|  |
Registry |
Oct 27, 2009 |
Company name change
|  |
Registry |
Oct 8, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 17, 2009 |
Resignation of a director
|  |
Registry |
Sep 17, 2009 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Sep 16, 2009 |
Annual return
|  |
Financials |
Aug 10, 2009 |
Annual accounts
|  |
Registry |
Nov 7, 2008 |
Resignation of a director
|  |
Registry |
Nov 7, 2008 |
Appointment of a man as Director
|  |
Registry |
Oct 1, 2008 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Aug 19, 2008 |
Annual return
|  |
Financials |
Aug 19, 2008 |
Annual accounts
|  |
Registry |
Aug 17, 2007 |
Annual return
|  |
Registry |
Aug 17, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Jun 29, 2007 |
Annual accounts
|  |
Registry |
May 16, 2007 |
Resignation of a director
|  |
Registry |
Apr 26, 2007 |
Appointment of a director
|  |
Registry |
Apr 3, 2007 |
Auditor's letter of resignation
|  |
Registry |
Mar 31, 2007 |
Resignation of one Vp Finance and one Director (a man)
|  |
Registry |
Mar 19, 2007 |
Appointment of a man as Director and Accountant
|  |
Registry |
Aug 30, 2006 |
Annual return
|  |
Financials |
Jun 22, 2006 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Resignation of a director
|  |
Registry |
Mar 31, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 7, 2006 |
Appointment of a director
|  |
Registry |
Feb 20, 2006 |
Appointment of a man as Vp Finance and Director
|  |
Registry |
Sep 2, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 2, 2005 |
Annual return
|  |
Financials |
Jul 15, 2005 |
Annual accounts
|  |
Registry |
Dec 16, 2004 |
Elective resolution
|  |
Registry |
Nov 11, 2004 |
Section 175 comp act 06 08
|  |
Registry |
Oct 29, 2004 |
Appointment of a director
|  |
Registry |
Oct 1, 2004 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Aug 23, 2004 |
Annual return
|  |
Registry |
Jul 23, 2004 |
Re-registration of a company from limited to unlimited
|  |
Registry |
Jul 23, 2004 |
Application by a limited company to be re-registered as unlimited
|  |
Registry |
Jul 23, 2004 |
Members' assent for rereg from ltd to unltd
|  |
Registry |
Jul 23, 2004 |
Memorandum and articles - used in re-registration
|  |
Registry |
Jul 23, 2004 |
Declaration of assent for reregistration to unltd
|  |
Financials |
Jun 18, 2004 |
Annual accounts
|  |
Financials |
Dec 23, 2003 |
Annual accounts 4768...
|  |
Registry |
Aug 26, 2003 |
Annual return
|  |
Registry |
Jun 2, 2003 |
Appointment of a director
|  |
Registry |
May 21, 2003 |
Resignation of a director
|  |
Registry |
May 21, 2003 |
Resignation of a secretary
|  |
Registry |
May 21, 2003 |
Appointment of a director
|  |
Registry |
May 21, 2003 |
Resignation of a director
|  |
Registry |
May 21, 2003 |
Resignation of a director 4768...
|  |
Registry |
Apr 30, 2003 |
Two appointments: 2 men
|  |
Registry |
Jan 13, 2003 |
Resignation of a director
|  |
Registry |
Jan 13, 2003 |
Appointment of a secretary
|  |
Registry |
Jan 13, 2003 |
Resignation of a director
|  |
Registry |
Jan 13, 2003 |
Appointment of a secretary
|  |
Registry |
Dec 23, 2002 |
Two appointments: 2 men
|  |
Financials |
Dec 5, 2002 |
Annual accounts
|  |
Registry |
Oct 7, 2002 |
Annual return
|  |
Registry |
Jul 16, 2002 |
Resignation of a director
|  |
Registry |
Jul 16, 2002 |
Appointment of a director
|  |
Registry |
Jul 8, 2002 |
Appointment of a man as Director and Managing Director
|  |
Registry |
May 10, 2002 |
Resignation of a director
|  |
Registry |
May 1, 2002 |
Resignation of one General Counsel and one Director (a man)
|  |
Registry |
Mar 28, 2002 |
Company name change
|  |
Registry |
Mar 28, 2002 |
Change of name certificate
|  |
Registry |
Mar 18, 2002 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 15, 2002 |
Change of accounting reference date
|  |
Registry |
Mar 11, 2002 |
Change in situation or address of registered office
|  |
Financials |
Dec 17, 2001 |
Annual accounts
|  |
Registry |
Oct 30, 2001 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Sep 12, 2001 |
Annual return
|  |
Registry |
Feb 28, 2001 |
Resignation of a director
|  |
Registry |
Feb 28, 2001 |
Resignation of a director 4768...
|  |
Registry |
Feb 14, 2001 |
Appointment of a director
|  |
Registry |
Feb 14, 2001 |
Appointment of a director 4768...
|  |
Registry |
Feb 2, 2001 |
Resignation of 2 people: one Company Director and one Director (a man)
|  |
Registry |
Jan 17, 2001 |
Memorandum of association
|  |
Registry |
Jan 3, 2001 |
Alter mem and arts
|  |
Financials |
Nov 2, 2000 |
Annual accounts
|  |
Registry |
Oct 27, 2000 |
Company name change
|  |
Registry |
Oct 26, 2000 |
Change of name certificate
|  |
Registry |
Sep 15, 2000 |
Annual return
|  |
Registry |
Aug 14, 2000 |
Appointment of a director
|  |