GE CAPITAL FUNDING SERVICES LIMITED
Company number 03731225
- Company Overview for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Filing history for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- People for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Charges for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Insolvency for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- Registers for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
- More for GE CAPITAL FUNDING SERVICES LIMITED (03731225)
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) |
---|---|---|---|
12 Nov 2013 | AP01 | Appointment of Mr Timothy Carfi as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Bjorn Bergabo as a director | |
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
07 Sep 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of Robert Santimays as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Andras Bende as a director | |
02 Jul 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 | |
28 May 2012 | TM01 | Termination of appointment of Oomke Blaauw as a director | |
17 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Oomke Blaauw as a director | |
27 Mar 2012 | AD01 | Registered office address changed from the Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom on 27 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Jane Anderson on 13 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Robert James Santimays on 13 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Andras Quinn Bende on 13 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Oomke Blaauw as a director | |
15 Mar 2012 | AP01 | Appointment of Oomke Blaauw as a director | |
15 Mar 2012 | AD01 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 15 March 2012 | |
10 Oct 2011 | TM01 | Termination of appointment of Paul De Domenico as a director | |
10 Oct 2011 | AP01 | Appointment of Bjorn Erik Bergabo as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
03 May 2011 | TM02 | Termination of appointment of Monica Nicklin as a secretary | |
06 Oct 2010 | TM01 | Termination of appointment of Johannes Vissers as a director |