GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved following liquidation

View Document

09/08/219 August 2021 Return of final meeting in a members' voluntary winding up

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ST LEONARDS BUILDING HARRY KERR DRIVE STAFFORD ENGLAND AND WALES ST16 1WT UNITED KINGDOM

View Document

15/08/2015 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/2015 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/2015 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / ALSTOM UK HOLDINGS LTD. / 18/05/2020

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

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

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

View Document

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

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

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

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CONCAR

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

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / ALSTOM UK HOLDINGS LTD. / 08/12/2017

View Document

11/12/1711 December 2017 SAIL ADDRESS CREATED

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR TEWODROS AMARE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHAREYRON

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR NIGEL GARY JONES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MS LAURENCE SOPHIE CHAREYRON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR TEWODROS AMARE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR SIMON CONCAR

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR NEIL GEORGE BEARDSMORE

View Document

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

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/16

View Document

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

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 02/07/2012

View Document

05/07/125 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 02/07/2012

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE WILLIAMS

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN

View Document

07/01/117 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

06/01/116 January 2011 COMPANY NAME CHANGED AREVA T&D POWER ELECTRONIC SYSTEMS LTD CERTIFICATE ISSUED ON 06/01/11

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

01/08/081 August 2008 COMPANY NAME CHANGED ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD CERTIFICATE ISSUED ON 05/08/08

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

30/07/0830 July 2008 RES02

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/07/0829 July 2008 ORDER OF COURT - RESTORATION

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MAURICE WILLIAMS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JOHN ARTHUR TYLER

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALTAN CLEDWYN DAVIES

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED IAIN GRAHAM ROSS MACDONALD

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TYLER

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK FLICKER

View Document

29/01/0829 January 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/0716 October 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/0710 April 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/01/0716 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/0613 November 2006 APPLICATION FOR STRIKING-OFF

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 S366A DISP HOLDING AGM 13/12/04

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: LICHFIELD ROAD STAFFORD ST17 4LN

View Document

23/01/0423 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

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

14/12/9414 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED GEC ALSTHOM TRANSMISSION & DISTR IBUTION PROJECTS LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

08/01/948 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ADOPT MEM AND ARTS 01/09/89

View Document

03/07/893 July 1989 COMPANY NAME CHANGED GEC TRANSMISSION AND DISTRIBUTIO N PROJECTS LIMITED CERTIFICATE ISSUED ON 01/07/89

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8519 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

05/01/855 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

28/01/8428 January 1984 ALTER MEM AND ARTS

View Document

28/01/8428 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

25/11/8225 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/82

View Document

24/07/8224 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/10/8122 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

15/01/8115 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

08/01/808 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

17/01/7917 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

22/12/7722 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

11/11/7611 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

07/04/767 April 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

16/03/7616 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

07/02/747 February 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

View Document

21/06/7221 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/72

View Document

10/10/5210 October 1952 CERTIFICATE OF INCORPORATION

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