ALSTOM NEWBOLD LTD

Company Documents

DateDescription
04/11/034 November 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/0322 July 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/033 June 2003 APPLICATION FOR STRIKING-OFF

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: MILL ROAD RUGBY WARWICKSHIRE CV21 1TB

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/09/981 September 1998 COMPANY NAME CHANGED GEC ALSTHOM NEWBOLD LIMITED CERTIFICATE ISSUED ON 02/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/09/965 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996

View Document

18/08/9518 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/06/9513 June 1995

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 S252 DISP LAYING ACC 20/06/94

View Document

22/08/9322 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/08/9128 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/08/9128 August 1991

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 COMPANY NAME CHANGED GEC ALSTHOM PARVEX LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

21/08/9021 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 ADOPT MEM AND ARTS 19/03/90

View Document

03/04/903 April 1990 COMPANY NAME CHANGED GEC ALSTHOM ELECTROMOTORS LIMITE D CERTIFICATE ISSUED ON 04/04/90

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: CAKEMORE ROAD ROWLEY REGIS WARLEY WEST MIDLANDS B65 0QT

View Document

15/02/9015 February 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 EXEMPTION FROM APPOINTING AUDITORS 010989

View Document

03/07/893 July 1989 COMPANY NAME CHANGED GEC ELECTROMOTORS LIMITED CERTIFICATE ISSUED ON 01/07/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/03/897 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED GEC SMALL MACHINES LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 Accounts made up to 1987-03-31

View Document

26/10/8726 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

15/01/8515 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company