00476835
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 10, 2009)
- shareholder details and share percentages
- 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, Liquidation |
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 |
Postal Code | CV212NH |
Sector | Non-trading company |
Visits
Document Type | Publication 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 | |