Aes Tep Power II Investments LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GEC ALSTHOM HOLDINGS LIMITED
ALSTOM HOLDINGS LTD
ALSTOM POWER TAMUIN II HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00212618 Record last updated Thursday, December 9, 2021 12:06:01 PM UTC Official Address 21 St Thomas Street Lawrence Hill There are 743 companies registered at this street
Postal Code BS16JS Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Nov 30, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 30, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 12, 2019 Resignation of 3 people: one Director (a man) Registry Aug 23, 2018 Appointment of a man as Director and Uk & Ireland Country Manager Registry Jul 24, 2018 Resignation of one Director (a man) Registry Jul 10, 2018 Resignation of one Director (a man) 2126... Registry Apr 18, 2018 Resignation of one Director (a man) Registry May 3, 2016 Appointment of a man as Europe Sbu President and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 27, 2015 Two appointments: 2 men Registry Jun 23, 2014 Annual return Registry Apr 28, 2014 Alteration to memorandum and articles Registry Apr 28, 2014 Statement of companies objects Registry Mar 13, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 13, 2014 Statement of capital Registry Mar 13, 2014 Solvency statement Registry Mar 13, 2014 Section 175 comp act 06 08 Registry Jan 2, 2014 Change of registered office address Registry Nov 14, 2013 Resignation of one Secretary Registry Nov 14, 2013 Resignation of one Director Registry Nov 14, 2013 Appointment of a person as Secretary Registry Nov 14, 2013 Appointment of a person as Director Registry Sep 30, 2013 Appointment of a man as None Supplied and Director Financials Aug 1, 2013 Annual accounts Registry May 23, 2013 Annual return Financials Jun 28, 2012 Annual accounts Registry May 24, 2012 Annual return Financials Jun 23, 2011 Annual accounts Registry Jun 21, 2011 Annual return Financials Aug 26, 2010 Annual accounts Registry Jun 4, 2010 Annual return Financials Jan 4, 2010 Annual accounts Registry Sep 8, 2009 Appointment of a man as Director Registry Sep 8, 2009 Resignation of a director Registry Sep 3, 2009 Annual return Registry Sep 1, 2009 Appointment of a man as Director and Vice President, Europe Registry Sep 1, 2009 Resignation of one Managing Director and one Director (a man) Registry Jun 24, 2009 Appointment of a man as Secretary Registry Jun 24, 2009 Appointment of a man as Director Registry Jun 23, 2009 Resignation of a secretary Registry Jun 23, 2009 Resignation of a director Financials Jun 7, 2009 Annual accounts Financials Jun 7, 2009 Annual accounts 2126... Registry Apr 30, 2009 Resignation of one Finance Director and one Director (a man) Registry Jun 5, 2008 Annual return Registry Jan 9, 2008 Particulars of a mortgage or charge Registry Jul 3, 2007 Memorandum of association Registry Jun 27, 2007 Change of name certificate Registry Jun 27, 2007 Company name change Registry Jun 7, 2007 Annual return Registry Apr 25, 2007 Appointment of a director Registry Apr 25, 2007 Appointment of a director 2126... Registry Mar 28, 2007 Change in situation or address of registered office Registry Feb 27, 2007 Notice of increase in nominal capital Registry Feb 27, 2007 Resignation of a director Registry Feb 27, 2007 Resignation of a director 2126... Registry Feb 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 27, 2007 £ nc 1000/1500000 Registry Feb 27, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 27, 2007 Resignation of a director Registry Feb 27, 2007 Authorised allotment of shares and debentures Registry Feb 9, 2007 Resignation of 3 people: one Vp Finance, one Solicitor, one Insurance And Financing Direct and one Director (a man) Registry Feb 9, 2007 Appointment of a man as Director and Managing Director Registry Aug 18, 2006 Resignation of a director Registry Jul 1, 2006 Resignation of a woman Financials Jun 22, 2006 Annual accounts Registry May 24, 2006 Annual return Registry May 24, 2006 Notice of change of directors or secretaries or in their particulars Financials Jul 26, 2005 Annual accounts Registry May 27, 2005 Annual return Registry Dec 16, 2004 Elective resolution Registry Oct 29, 2004 Resignation of a director Registry Oct 29, 2004 Appointment of a director Registry Oct 1, 2004 Appointment of a man as Director and Vp Finance Registry Oct 1, 2004 Resignation of one Finance Director and one Director (a man) Financials Jun 18, 2004 Annual accounts Registry Jun 4, 2004 Annual return Financials Dec 11, 2003 Annual accounts Registry Oct 10, 2003 Resignation of a director Registry Sep 19, 2003 Appointment of a director Registry Aug 30, 2003 Resignation of one Chief International Operations and one Director (a man) Registry Jun 30, 2003 Appointment of a man as Director and Finance Director Registry Jun 12, 2003 Resignation of a secretary Registry Jun 12, 2003 Resignation of a director Registry Jun 12, 2003 Change in situation or address of registered office Registry Jun 12, 2003 Appointment of a director Registry Jun 12, 2003 Appointment of a director 2126... Registry Jun 12, 2003 Annual return Registry Apr 30, 2003 Two appointments: 2 men Financials Feb 4, 2003 Annual accounts Registry Jun 5, 2002 Annual return Registry Jun 5, 2002 Resignation of a director Registry Jun 5, 2002 Location of register of members address changed Registry Jun 5, 2002 Director's particulars changed Financials May 2, 2002 Annual accounts Registry Apr 24, 2002 Appointment of a director Registry Apr 24, 2002 Appointment of a director 2126... Registry Apr 24, 2002 Resignation of a director Registry Apr 12, 2002 Two appointments: 2 men Registry Jan 27, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests