GE POWER RESOURCES MANAGEMENT LTD

Company Documents

DateDescription
11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

11/02/2211 February 2022 Final Gazette dissolved following liquidation

View Document

22/11/2122 November 2021 Director's details changed for Steven Robert Miller on 2021-07-01

View Document

11/11/2111 November 2021 Return of final meeting in a members' voluntary winding up

View Document

03/07/203 July 2020 DIRECTOR APPOINTED STEVEN ROBERT MILLER

View Document

03/07/203 July 2020 DIRECTOR APPOINTED JAMES EDWARD DENNISON

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL JONES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED ALSTOM RESOURCES MANAGEMENT LTD CERTIFICATE ISSUED ON 18/05/20

View Document

15/05/2015 May 2020 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

20/08/1920 August 2019 SAIL ADDRESS CHANGED FROM: THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM

View Document

19/08/1919 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY ZAHRA PEERMOHAMED

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ELBORNE

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR NIGEL GARY JONES

View Document

11/12/1711 December 2017 SAIL ADDRESS CREATED

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / GENERAL ELECTRIC ENERGY UK LIMITED / 08/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM THE ARK 201, TALGARTH ROAD LONDON W6 8BJ ENGLAND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC ENERGY UK LIMITED

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

01/06/171 June 2017 A QUORUM BEING PRESENT, THE CHAIRPERSON DECLARED THE MEETING OPEN. APPROVAL OF ACCOUNTS. THE DIRECTOR'S REPORT AND ACCOUNTS ENDED 31/12/2016 HEREBY APPROVED AND SIGNATURE AUTHORISED. 12/05/2017

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEADMAN

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM ST LEONARDS WORKS ST. LEONARDS AVENUE STAFFORD ST17 4LX

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY IAIN GRAHAM ROSS MACDONALD

View Document

16/05/1616 May 2016 SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HOLYHEAD

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN RADFORD

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MACLEOD

View Document

12/11/1512 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1426 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE BALL

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR TERENCE STUART WATSON

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 SOLVENCY STATEMENT DATED 28/03/13

View Document

19/04/1319 April 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

19/04/1319 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1319 April 2013 19/04/13 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1319 April 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH CARR

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENRY BALL / 01/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELENA AUSTIN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR BRUCE HENRY BALL

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR CHRISTIAN DAVID HOLYHEAD

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIKE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER

View Document

24/11/1124 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID CARR / 01/07/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CARR / 13/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 17/08/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 1000000

View Document

14/04/1114 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 5145586

View Document

21/03/1121 March 2011 SOLVENCY STATEMENT DATED 01/03/11

View Document

21/03/1121 March 2011 STATEMENT BY DIRECTORS

View Document

21/03/1121 March 2011 REDUCE ISSUED CAPITAL 01/03/2011

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

25/11/1025 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CARR / 01/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA CLAIRE AUSTIN / 01/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PURCELL

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED KEITH DAVID CARR

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ALTAN CLEDWYN DAVIES

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR ROBERT MICHAEL PURCELL

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REX BURGIN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL PIKE / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WILLIAM RADFORD / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALTAN DENYS CLEDWYN DAVIES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR TYLER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PURCELL / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA CLAIRE AUSTIN / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALTAN DENYS CLEDWYN DAVIES / 01/10/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANTHONY NOEL PIKE

View Document

29/06/0929 June 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALTAN CLEDWYN DAVIES / 18/11/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED ROBERT MICHAEL PURCELL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR RAJINDER GILL

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TYLER / 19/08/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BLENKINSOP

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JOHN ARTHUR TYLER

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED HELENA CLAIRE AUSTIN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED STEPHEN REX BURGIN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED BRYAN WILLIAM RADFORD

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JOHN MAXWELL BLENKINSOP

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: ., NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED ALSTOM CONTROLS LTD CERTIFICATE ISSUED ON 14/06/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BOUGHTON ROAD RUGBY WARWICKSHIRE CV21 1BU

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TRANSFER OF LEGAL TITLE 24/07/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED CEGELEC CONTROLS LTD. CERTIFICATE ISSUED ON 23/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 S369(4) SHT NOTICE MEET 20/09/91

View Document

04/11/914 November 1991 RE DIVIDEND 20/09/91

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED GEC CONTROLS LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: BOUGHTON RD RUGBY WARWICKSHIRE CV21 1BU

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 NC INC ALREADY ADJUSTED 20/12/89

View Document

19/02/9019 February 1990 SECRETARY RESIGNED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ADOPT MEM AND ARTS 20/12/89

View Document

02/02/902 February 1990 ARTICLES OF ASSOCIATION

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED GEC ELECTRICAL PROJECTS LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/89

View Document

01/09/891 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 £ NC 100/10000000

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 NEW SECRETARY APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

29/08/8629 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

12/12/7612 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

30/01/7330 January 1973 MEMORANDUM OF ASSOCIATION

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