- Company Overview for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
- Filing history for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
- People for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
- Charges for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
- Registers for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
- More for ALSTOM TRANSPORTATION PROJECTS INTERNATIONAL LTD (00964379)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
21 Sep 2017 | AD03 | Register(s) moved to registered inspection location 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF | |
21 Sep 2017 | AD02 | Register inspection address has been changed to 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 | |
14 Oct 2016 | AP01 | Appointment of Mr Nicholas Paul Crossfield as a director on 22 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Stuart Macleod as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
07 Sep 2012 | CH01 | Director's details changed for Mr David Laurent on 6 September 2012 | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Mar 2012 | TM02 | Termination of appointment of Srikanth Seshadri as a secretary | |
09 Mar 2012 | TM01 | Termination of appointment of Srikanth Seshadri as a director |