- Company Overview for GE CAPITAL RAIL LIMITED (03194208)
- Filing history for GE CAPITAL RAIL LIMITED (03194208)
- People for GE CAPITAL RAIL LIMITED (03194208)
- Charges for GE CAPITAL RAIL LIMITED (03194208)
- Insolvency for GE CAPITAL RAIL LIMITED (03194208)
- Registers for GE CAPITAL RAIL LIMITED (03194208)
- More for GE CAPITAL RAIL LIMITED (03194208)
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 Apr 2017 | AP01 | Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Alexander David Shaw as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Shahryar Mufti as a director on 30 March 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 Apr 2016 | SH20 | Statement by Directors | |
25 Apr 2016 | SH19 |
Statement of capital on 25 April 2016
|
|
25 Apr 2016 | CAP-SS | Solvency Statement dated 20/04/16 | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AP01 | Appointment of Mrs Lori Elizabeth Mochan as a director on 3 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Keith Adams as a director on 3 February 2016 | |
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 Nov 2014 | MISC | Aud res | |
27 Oct 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | CH01 | Director's details changed for Keith Adams on 1 May 2014 | |
27 Nov 2013 | AP01 | Appointment of Alexander David Shaw as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Malachy Mcenroe as a director | |
27 Nov 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 November 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 Aug 2012 | RESOLUTIONS |
Resolutions
|