- 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) |
---|---|---|---|
27 Aug 2013 | CH01 | Director's details changed for Mr Charles James Sheppard Pink on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Derek Andrew Ross on 27 August 2013 | |
16 Jul 2013 | AP03 | Appointment of Courtenay Abbott as a secretary | |
02 May 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Ms Ilaria Jane Del Beato as a director | |
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
02 Apr 2013 | TM01 | Termination of appointment of John Jenkins as a director | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | SH02 | Consolidation of shares on 7 March 2013 | |
18 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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 | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jun 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
03 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
26 Mar 2012 | CERTNM |
Company name changed ge commercial distribution finance europe LIMITED\certificate issued on 26/03/12
|
|
26 Mar 2012 | NM06 | Change of name with request to seek comments from relevant body | |
23 Mar 2012 | AD01 | Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF United Kingdom on 23 March 2012 | |
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2011
|
|
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
06 Oct 2011 | AP01 | Appointment of Patricia Marie Halliday as a director | |
06 Oct 2011 | AP03 | Appointment of Lorna Curry as a secretary | |
06 Oct 2011 | AP03 | Appointment of Gina Esposito as a secretary | |
15 Jul 2011 | AP01 | Appointment of Rajesh Gupta as a director |