GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED
Company number 03601645
- Company Overview for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
- Filing history for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
- People for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
- Insolvency for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
- Registers for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
- More for GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED (03601645)
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) |
---|---|---|---|
19 Nov 2018 | PSC07 | Cessation of Ge Capital Investments as a person with significant control on 15 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
24 Jan 2018 | PSC02 | Notification of Ge Capital Investments as a person with significant control on 31 October 2017 | |
24 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2018 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Gillian May Wheeler as a director on 27 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Paul David Hurd as a director on 10 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Akhlesh Prasad Mathur as a director on 30 March 2017 | |
10 Nov 2016 | AP01 | Appointment of Timothy Lane as a director on 4 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Robert Matthew Green as a director on 7 November 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Jan 2016 | TM01 | Termination of appointment of Richard Martin Blackburn as a director on 15 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Paul David Hurd as a director on 12 January 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Jul 2015 | TM01 | Termination of appointment of Margie Katherine Brajdic as a director on 14 May 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Apr 2015 | TM01 | Termination of appointment of Michael Frank Cantillon as a director on 16 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Robert Matthew Green as a director on 16 March 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AP01 | Appointment of Richard Martin Blackburn as a director on 11 June 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Adam Nathaniel Richford as a director on 23 April 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Eric Marshall Dull as a director on 5 June 2014 |