- Company Overview for GE MEDICAL SYSTEMS OXFORD LIMITED (03988039)
- Filing history for GE MEDICAL SYSTEMS OXFORD LIMITED (03988039)
- People for GE MEDICAL SYSTEMS OXFORD LIMITED (03988039)
- Insolvency for GE MEDICAL SYSTEMS OXFORD LIMITED (03988039)
- More for GE MEDICAL SYSTEMS OXFORD LIMITED (03988039)
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) |
---|---|---|---|
20 Sep 2018 | CH01 | Director's details changed for Ms Anna Lena Walsh on 31 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Gergely Sved as a director on 5 July 2018 | |
19 Jun 2018 | AA | Full accounts made up to 30 June 2017 | |
04 Jun 2018 | CH01 | Director's details changed for Ms Anna Lena Walsh on 1 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Howard Wilkinson on 1 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Feb 2018 | PSC02 | Notification of One Ge Healthcare Uk as a person with significant control on 8 December 2016 | |
06 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2018 | |
01 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Howard Wilkinson on 13 August 2016 | |
27 Apr 2017 | CH01 | Director's details changed for Ms Anna Lena Walsh on 1 August 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | TM02 | Termination of appointment of Gareth Richard Mullinex as a secretary on 22 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Gareth Richard Mullinex as a director on 22 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Ms Anna Lena Walsh as a director on 22 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | CC04 | Statement of company's objects | |
12 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
24 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Sep 2014 | AD01 | Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 | |
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|