- Company Overview for GE HEALTHCARE IITS UK LIMITED (03977454)
- Filing history for GE HEALTHCARE IITS UK LIMITED (03977454)
- People for GE HEALTHCARE IITS UK LIMITED (03977454)
- Charges for GE HEALTHCARE IITS UK LIMITED (03977454)
- Insolvency for GE HEALTHCARE IITS UK LIMITED (03977454)
- More for GE HEALTHCARE IITS UK LIMITED (03977454)
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 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for James Allen Schott on 1 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Jacqueline Studer on 1 April 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Vishal Wanchoo on 1 April 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Simone Robert Bane on 12 January 2010 | |
08 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Sep 2009 | 288a | Director appointed james allen schott | |
10 Sep 2009 | 288a | Director appointed anna lena walsh | |
10 Sep 2009 | 288c | Director's change of particulars / simone bane / 10/09/2009 | |
30 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
30 Jun 2009 | 288c | Director's change of particulars / simone bane / 27/12/2008 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 250 euston road 4TH floor london NW1 2PG | |
30 Jan 2009 | 288b | Appointment terminated director christopher spence | |
28 Jan 2009 | 288a | Director appointed simon robert bane | |
01 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
13 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
28 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jun 2007 | 363a | Return made up to 20/04/07; full list of members | |
13 Nov 2006 | 288a | New director appointed | |
13 Nov 2006 | 288b | Director resigned | |
25 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
09 Oct 2006 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 2006 | CERTNM | Company name changed idx systems uk LIMITED\certificate issued on 02/10/06 | |
20 Jun 2006 | 288a | New secretary appointed |