- Company Overview for GE CAPITAL TLS LTD (02131552)
- Filing history for GE CAPITAL TLS LTD (02131552)
- People for GE CAPITAL TLS LTD (02131552)
- Charges for GE CAPITAL TLS LTD (02131552)
- Insolvency for GE CAPITAL TLS LTD (02131552)
- Registers for GE CAPITAL TLS LTD (02131552)
- More for GE CAPITAL TLS LTD (02131552)
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) |
---|---|---|---|
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
29 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | CC04 | Statement of company's objects | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of Andrew Winlow as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
25 Mar 2010 | TM01 | Termination of appointment of Helen Ward as a director | |
30 Dec 2009 | CH01 | Director's details changed for Robert Alain Fast on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Malachy Mcenroe on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Helen Elizabeth Ward on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Paul Laurence Beadle on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Andrew Winlow on 1 October 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Karen Ann Delamore on 1 October 2009 | |
13 Dec 2009 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
01 Dec 2009 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 | |
24 Nov 2009 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
24 Jul 2009 | 288b | Appointment terminated director philip tabb | |
14 Jul 2009 | 288b | Appointment terminated director alan juliano | |
09 Jul 2009 | 288a | Director appointed malachy mcenroe |