- Company Overview for GE LEVERAGED LOANS LIMITED (04506546)
- Filing history for GE LEVERAGED LOANS LIMITED (04506546)
- People for GE LEVERAGED LOANS LIMITED (04506546)
- Insolvency for GE LEVERAGED LOANS LIMITED (04506546)
- Registers for GE LEVERAGED LOANS LIMITED (04506546)
- More for GE LEVERAGED LOANS LIMITED (04506546)
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) |
---|---|---|---|
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
16 Mar 2015 | AP01 | Appointment of Mr William James Pearson as a director on 4 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Cristina Alba-Ochoa as a director on 27 February 2015 | |
04 Dec 2014 | AUD | Auditor's resignation | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Jan 2014 | CH01 | Director's details changed for Simon John Aungle White on 29 January 2014 | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AP01 | Appointment of Cristina Alba-Ochoa as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Gergely Zaborszky as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Paul Scott as a director | |
26 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
29 May 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
25 May 2012 | TM01 | Termination of appointment of Neil Smith as a director | |
17 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Paul Scott on 4 February 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Maurice Bensity on 4 February 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Gergely Mark Zaborszky on 4 February 2012 | |
15 Mar 2012 | CH03 | Secretary's details changed for Mrs Kathryn Mary Coar on 4 February 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Simon John Aungle White on 4 February 2012 |