Advanced company searchLink opens in new window

GE POWER UK

Company number 00778482

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)
05 Apr 1990 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
05 Apr 1990 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
05 Apr 1990 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
05 Apr 1990 88(2)O Ad 21/03/89--------- £ si 49977225@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 21/03/89--------- £ si 49977225@1
07 Mar 1990 MEM/ARTS Memorandum and Articles of Association
15 Nov 1989 287 Registered office changed on 15/11/89 from: mill road, rugby, wawrickshire, CV21 1BD
22 Sep 1989 MEM/ARTS Memorandum and Articles of Association
22 Sep 1989 AA Full accounts made up to 31 March 1989
31 Aug 1989 288 New director appointed
31 Aug 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Aug 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Aug 1989 363 Return made up to 06/07/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/07/89; full list of members
01 Aug 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Jul 1989 287 Registered office changed on 11/07/89 from: newbold rd rugby warwickshire CV21 2NH
03 Jul 1989 CERTNM Company name changed gec power systems LIMITED\certificate issued on 01/07/89
10 Apr 1989 PUC 3 Wd 30/03/89 ad 21/03/89--------- premium £ si 49977225@1=49977225 £ ic 2/49977227
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 30/03/89 ad 21/03/89--------- premium £ si 49977225@1=49977225 £ ic 2/49977227
06 Apr 1989 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 1989 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 1989 123 £ nc 100/50000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/50000000
13 Mar 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
22 Nov 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 Oct 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Sep 1988 287 Registered office changed on 13/09/88 from: 132 long acre, london, WC2E 9AH
17 Aug 1988 CERTNM Company name changed gecophone LIMITED\certificate issued on 18/08/88