Advanced company searchLink opens in new window

ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED

Company number 02577740

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)
14 Jul 2000 363s Return made up to 15/06/00; full list of members
02 May 2000 AA Full accounts made up to 31 December 1999
13 Aug 1999 AA Full accounts made up to 31 December 1998
15 Jul 1999 363a Return made up to 15/06/99; change of members
09 Apr 1999 288a New secretary appointed
08 Apr 1999 288b Secretary resigned
14 Mar 1999 288c Director's particulars changed
23 Feb 1999 288a New director appointed
10 Feb 1999 288b Director resigned
16 Jul 1998 363a Return made up to 15/06/98; no change of members
28 May 1998 AA Full accounts made up to 31 December 1997
13 May 1998 288a New secretary appointed
12 May 1998 288b Secretary resigned
06 Nov 1997 288a New director appointed
06 Nov 1997 288b Director resigned
18 Aug 1997 288c Director's particulars changed
18 Aug 1997 363a Return made up to 15/06/97; full list of members
04 Aug 1997 287 Registered office changed on 04/08/97 from: moor lane derby DE2 8BJ
24 Jul 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 May 1997 AA Full accounts made up to 31 December 1996
26 Jan 1997 AUD Auditor's resignation
09 Aug 1996 AA Full accounts made up to 31 December 1995
17 Jul 1996 363a Return made up to 15/06/96; no change of members
14 Feb 1996 288 Director resigned
14 Feb 1996 288 Director resigned