Advanced company searchLink opens in new window

AES TEP POWER II INVESTMENTS LIMITED

Company number 00212618

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)
08 Sep 2009 288a Director appointed julian jose nebreda marquez
08 Sep 2009 288b Appointment terminated director john mclaren
03 Sep 2009 363a Return made up to 23/05/09; full list of members
24 Jun 2009 288a Secretary appointed donald todd lehman
24 Jun 2009 288a Director appointed donald todd lehman
23 Jun 2009 288b Appointment terminated secretary neil hopkins
23 Jun 2009 288b Appointment terminated director neil hopkins
07 Jun 2009 AA Full accounts made up to 31 March 2008
07 Jun 2009 AA Full accounts made up to 31 March 2007
05 Jun 2008 363a Return made up to 23/05/08; full list of members
09 Jan 2008 395 Particulars of mortgage/charge
03 Jul 2007 MEM/ARTS Memorandum and Articles of Association
27 Jun 2007 CERTNM Company name changed alstom power tamuin ii holdings LIMITED\certificate issued on 27/06/07
07 Jun 2007 363a Return made up to 23/05/07; full list of members
25 Apr 2007 288a New secretary appointed;new director appointed
25 Apr 2007 288a New director appointed
28 Mar 2007 287 Registered office changed on 28/03/07 from: newbold road rugby warwickshire CV21 2NH
27 Feb 2007 88(3) Particulars of contract relating to shares
27 Feb 2007 88(2)R Ad 06/02/07--------- £ si 1@1=1 £ ic 1000/1001
27 Feb 2007 123 Nc inc already adjusted 06/02/07
27 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Feb 2007 288b Director resigned
27 Feb 2007 288b Director resigned
27 Feb 2007 288b Secretary resigned;director resigned