ALSTOM PRODUCT AND SERVICES LIMITED: Filings - Page 3
Overview
Company Name | ALSTOM PRODUCT AND SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05894128 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ALSTOM PRODUCT AND SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Terence Stuart Watson as a director on Mar 29, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 28, 2015 | 34 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location C/O Alstom Transport Uk Limited (James Brownsword) 252-260 Broad Street Broad Street Birmingham B1 2HF | 1 pages | AD03 | ||||||||||||||
Appointment of Mr Nicholas Paul Crossfield as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen John Mclaren as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Terence Stuart Watson as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stuart James Robert Macleod as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Iain Kenneth Morgan as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address Bridgefoot House Watling Street Radlett Hertfordshire WD7 7HT | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered inspection location C/O Alstom Transport Uk Limited (James Brownsword) 252-260 Broad Street Broad Street Birmingham B1 2HF | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Alstom Transport Uk Limited (James Brownsword) 252-260 Broad Street Broad Street Birmingham B1 2HF | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 29, 2014 | 37 pages | AA | ||||||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 35 pages | AA | ||||||||||||||
Appointment of Mr Iain Kenneth Morgan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Anderson as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Registered office address changed from , Newbold Road, Rugby, Warwickshire, CV21 2NH on Jan 10, 2013 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Stephen John Mclaren on Sep 10, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr James Michael Brownsword on Sep 10, 2012 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Peter Stuart Anderson on Aug 10, 2012 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0