Advanced company searchLink opens in new window

GE HEALTHCARE SERVICES LIMITED

Company number 02227017

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)
21 Jul 2008 353 Location of register of members
29 May 2008 287 Registered office changed on 29/05/2008 from, 82 king street, manchester, lancashire, M2 4WQ
29 May 2008 288b Appointment terminated director stephen hall
29 May 2008 288b Appointment terminated director ian steward
29 May 2008 288b Appointment terminated director martin manley
29 May 2008 288b Appointment terminated director debra lewis
29 May 2008 288b Appointment terminated director charles keay
29 May 2008 288b Appointment terminated director peter hayden
29 May 2008 288b Appointment terminated director eileen creely
29 May 2008 288b Appointment terminated director christopher coleman
29 May 2008 288b Appointment terminated director richard bailey
29 May 2008 288b Appointment terminated director and secretary john king
29 May 2008 288a Secretary appointed courtenay abbott
29 May 2008 288a Director appointed derek adrian travers mochan
29 May 2008 288a Director appointed john jenkins
29 May 2008 288a Director appointed hugh alan taylor fitzpatrick
28 May 2008 MEM/ARTS Memorandum and Articles of Association
22 May 2008 CERTNM Company name changed five arrows commercial finance LIMITED\certificate issued on 23/05/08
02 May 2008 288b Appointment terminated director glenn beatham
28 Jan 2008 AA Full accounts made up to 31 March 2007
06 Nov 2007 288b Director resigned
06 Jun 2007 288a New director appointed
06 Jun 2007 363s Return made up to 03/04/07; no change of members
  • 363(288) ‐ Director resigned
12 Feb 2007 AA Full accounts made up to 31 March 2006
11 May 2006 363s Return made up to 03/04/06; full list of members