Advanced company searchLink opens in new window

GE OIL & GAS MARINE & INDUSTRIAL UK LTD.

Company number 08462333

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
26 Mar 2013 NEWINC Incorporation