- Company Overview for GE PROTIMETER LIMITED (01163439)
- Filing history for GE PROTIMETER LIMITED (01163439)
- People for GE PROTIMETER LIMITED (01163439)
- More for GE PROTIMETER LIMITED (01163439)
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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
04 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2015 | TM01 | Termination of appointment of Anthony Stephen Bowman as a director on 16 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Marlin Risinger as a director on 16 November 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
22 Aug 2014 | AUD | Auditor's resignation | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
29 Jan 2014 | MISC | Section 519 | |
28 Oct 2013 | AP01 | Appointment of Andrew Thomas Peter Budge as a director | |
28 Oct 2013 | AP01 | Appointment of Anthony Stephen Bowman as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Gillian May Wheeler on 12 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Marlin Risinger on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Stephen John Dwyer on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Zachary Joseph Citron on 12 August 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Ann Elizabeth Brennan on 12 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
14 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 | |
13 Jun 2011 | SH02 | Sub-division of shares on 26 May 2011 | |
13 Jun 2011 | SH10 | Particulars of variation of rights attached to shares |