- Company Overview for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
- Filing history for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
- People for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
- Insolvency for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
- Registers for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
- More for GE CAPITAL EQUIPMENT FINANCE HOLDINGS (02069687)
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) |
---|---|---|---|
06 Oct 2014 | AP01 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 | |
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
27 Aug 2013 | CH01 | Director's details changed for Darren Mark Millard on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | TM01 | Termination of appointment of Jonathan Maycock as a director | |
19 Mar 2013 | TM01 | Termination of appointment of John Jenkins as a director | |
03 Oct 2012 | AP03 | Appointment of Courtenay Abbott as a secretary | |
07 Sep 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
01 Aug 2012 | CH03 | Secretary's details changed for Ann French on 1 August 2012 | |
17 Jul 2012 | AD02 | Register inspection address has been changed | |
05 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 May 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2011 | TM01 | Termination of appointment of William Mcgibbon as a director | |
12 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
08 Jul 2011 | AP03 | Appointment of Ann French as a secretary | |
15 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AP01 | Appointment of Jonathan Maycock as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Toby Ford as a director | |
20 Aug 2010 | CH03 | Secretary's details changed for Alicia Essex on 20 July 2009 |