- Company Overview for ALSTOM NO.1 LIMITED (00130230)
- Filing history for ALSTOM NO.1 LIMITED (00130230)
- People for ALSTOM NO.1 LIMITED (00130230)
- More for ALSTOM NO.1 LIMITED (00130230)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | AC92 | Restoration by order of the court | |
20 Apr 2004 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2004 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2003 | 652a | Application for striking-off | |
26 Aug 2003 | 363s | Return made up to 10/08/03; full list of members | |
02 Jun 2003 | 287 | Registered office changed on 02/06/03 from: ruston house waterside south lincoln lincolnshire LN5 7FD | |
02 Jun 2003 | 288a | New director appointed | |
21 May 2003 | 288b | Director resigned | |
21 May 2003 | 288b | Director resigned | |
21 May 2003 | 288b | Secretary resigned | |
21 May 2003 | 288a | New secretary appointed;new director appointed | |
12 May 2003 | CERTNM | Company name changed napier turbochargers LIMITED\certificate issued on 12/05/03 | |
03 Feb 2003 | AA | Full accounts made up to 31 March 2002 | |
13 Jan 2003 | 288a | New director appointed | |
13 Jan 2003 | 288b | Director resigned | |
07 Oct 2002 | 363s | Return made up to 10/08/02; full list of members | |
09 Aug 2002 | 288a | New director appointed | |
23 Jul 2002 | 288b | Director resigned | |
18 Mar 2002 | 288c | Director's particulars changed | |
27 Jan 2002 | AA | Full accounts made up to 31 March 2001 | |
09 Oct 2001 | 363s |
Return made up to 10/08/01; full list of members
|
|
13 Aug 2001 | 288b | Director resigned | |
26 Jul 2001 | 288b | Director resigned |