GE OIL & GAS MARINE & INDUSTRIAL UK LTD.
Company number 08462333
- Company Overview for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- Filing history for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- People for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
- More for GE OIL & GAS MARINE & INDUSTRIAL UK LTD. (08462333)
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) |
---|---|---|---|
16 May 2016 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 4 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 4 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Robert John Stevenson as a director on 25 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | TM01 | Termination of appointment of Stephen Rex Burgin as a director on 23 March 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 | |
26 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Terence Stuart Watson as a director on 12 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Stuart James Robert Macleod as a director on 12 November 2015 | |
12 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mrs Ulrika Schachner Dadley on 21 November 2013 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Dec 2014 | TM01 | Termination of appointment of Robert Michael Purcell as a director on 10 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Stuart James Robert Macleod as a director on 10 December 2014 | |
19 May 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Jan 2014 | AP01 | Appointment of Mrs Ulrika Schachner Dadley as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Iain Graham Ross Macdonald as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Robert John Stevenson as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Simon David Maycock as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Terence Stuart Watson as a director | |
13 Jun 2013 | AD01 | Registered office address changed from Alstom Limited Newbold Road Rugby Warwickshire CV21 2NH United Kingdom on 13 June 2013 | |
05 Apr 2013 | CERTNM |
Company name changed alstom renewables uk LIMITED\certificate issued on 05/04/13
|
|
26 Mar 2013 | NEWINC | Incorporation |