Advanced company searchLink opens in new window

GE HEALTHCARE FINNAMORE LIMITED

Company number 02670254

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)
09 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2012
09 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2011
09 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2010
09 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2009
09 Jan 2014 SH10 Particulars of variation of rights attached to shares
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 SH06 Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 4,877
08 Jan 2014 AP01 Appointment of Mr Rajat Karol as a director
08 Jan 2014 SH03 Purchase of own shares.
07 Jan 2014 TM01 Termination of appointment of Peter Wilson as a director
07 Jan 2014 TM01 Termination of appointment of Bruce Finnamore as a director
07 Jan 2014 TM02 Termination of appointment of Noreen Finnamore as a secretary
07 Jan 2014 TM01 Termination of appointment of Jonathan Pearson as a director
07 Jan 2014 AD01 Registered office address changed from , Somerset House, Church Road Tormarton, Badminton, GL9 1HT on 7 January 2014
07 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
07 Jan 2014 MR04 Satisfaction of charge 1 in full
02 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 4,915
04 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 MEM/ARTS Memorandum and Articles of Association
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2014
02 Jul 2012 TM01 Termination of appointment of David Chevins as a director
07 Jun 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/01/2014