Advanced company searchLink opens in new window

GE HELLER LIMITED

Company number 00823011

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 Jun 2008 353 Location of register of members
03 Jun 2008 AA Full accounts made up to 31 December 2007
13 Mar 2008 288b Appointment terminated secretary manisha popat
13 Mar 2008 288a Secretary appointed courtenay abbott
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
10 Dec 2007 288b Director resigned
22 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2007 363a Return made up to 25/05/07; full list of members
26 Sep 2007 288b Director resigned
14 Sep 2007 288c Director's particulars changed
14 Sep 2007 288c Director's particulars changed
09 Jul 2007 AA Full accounts made up to 31 December 2006
18 Apr 2007 288b Director resigned
30 Mar 2007 287 Registered office changed on 30/03/07 from: 30 berkeley square, london, W1J 6EW
29 Mar 2007 288b Secretary resigned
01 Mar 2007 287 Registered office changed on 01/03/07 from: enterprise house, bancroft road, reigate, surrey RH2 7RT
04 Nov 2006 AA Full accounts made up to 31 December 2005
06 Sep 2006 288a New secretary appointed
06 Sep 2006 288b Director resigned
24 Aug 2006 288a New director appointed
13 Jun 2006 363s Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Feb 2006 AA Full accounts made up to 31 December 2004
22 Nov 2005 288a New director appointed