Advanced company searchLink opens in new window

ALSTOM NO.1 LIMITED

Company number 00130230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(287) ‐ Registered office changed on 09/10/01
13 Aug 2001 288b Director resigned
26 Jul 2001 288b Director resigned