- Company Overview for GE CAPITAL UK LIMITED (02549477)
- Filing history for GE CAPITAL UK LIMITED (02549477)
- People for GE CAPITAL UK LIMITED (02549477)
- Charges for GE CAPITAL UK LIMITED (02549477)
- Insolvency for GE CAPITAL UK LIMITED (02549477)
- Registers for GE CAPITAL UK LIMITED (02549477)
- More for GE CAPITAL UK LIMITED (02549477)
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) |
---|---|---|---|
07 Oct 2016 | MR04 | Satisfaction of charge 025494770002 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770003 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770004 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770005 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770008 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770007 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770006 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770009 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770010 in full | |
14 Sep 2016 | AP01 | Appointment of Mr Manuel Uria Fernandez as a director on 6 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Barry John O'byrne on 5 September 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | MR01 | Registration of charge 025494770010, created on 5 May 2016 | |
16 May 2016 | MR01 | Registration of charge 025494770009, created on 5 May 2016 | |
05 May 2016 | AP03 | Appointment of Miss Gina Esposito as a secretary on 1 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
20 Apr 2016 | TM02 | Termination of appointment of Lorna Curry as a secretary on 11 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016 | |
17 Feb 2016 | MR01 | Registration of charge 025494770007, created on 5 February 2016 | |
17 Feb 2016 | MR01 | Registration of charge 025494770008, created on 5 February 2016 | |
14 Dec 2015 | TM02 | Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mrs Joanna Elizabeth Wright as a director on 5 November 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015 | |
03 Jul 2015 | AP01 | Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015 | |
11 May 2015 | TM02 | Termination of appointment of Courtenay Abbott as a secretary on 30 April 2015 |