- 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) |
---|---|---|---|
08 Jul 2011 | AP01 | Appointment of Charles Pink as a director | |
07 Jul 2011 | TM01 | Termination of appointment of William Mcgibbon as a director | |
07 Jul 2011 | AP03 | Appointment of Ann French as a secretary | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
12 Apr 2011 | AP01 | Appointment of Elizabeth Noel Harwerth as a director | |
08 Apr 2011 | AP01 | Appointment of Derek Ross as a director | |
08 Apr 2011 | AP01 | Appointment of Neil Fuller as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Hugh Fitzpatrick as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Darren Millard as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Christopher Green as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Richard Green as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Paul Symonds as a director | |
02 Mar 2011 | SH15 | Reduction of capital following redenomination. Statement of capital on 2 March 2011 | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2011 | SH14 | Redenomination of shares. Statement of capital 22 December 2010 | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | CC04 | Statement of company's objects | |
06 Jan 2011 | CC02 | Notice of removal of restriction on the company's articles | |
16 Dec 2010 | TM01 | Termination of appointment of Toby Ford as a director | |
16 Dec 2010 | TM01 | Termination of appointment of David Price as a director | |
24 Aug 2010 | CH03 | Secretary's details changed for Alicia Essex on 1 January 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Alicia Essex on 20 July 2009 | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jun 2010 | AD01 | Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010 |