- Company Overview for GE HEALTHCARE (NMP) LIMITED (04600380)
- Filing history for GE HEALTHCARE (NMP) LIMITED (04600380)
- People for GE HEALTHCARE (NMP) LIMITED (04600380)
- More for GE HEALTHCARE (NMP) LIMITED (04600380)
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 Sep 2013 | AP01 | Appointment of Mr Stephen Joseph Taylor as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Kevin O'neill as a director | |
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | AP01 | Appointment of Kevin Michael O'neill as a director | |
28 Apr 2013 | TM01 | Termination of appointment of Stephen Dishman as a director | |
18 Dec 2012 | SH19 |
Statement of capital on 18 December 2012
|
|
18 Dec 2012 | SH20 | Statement by directors | |
18 Dec 2012 | CAP-SS | Solvency statement dated 12/12/12 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | TM02 | Termination of appointment of Shakaib Qureshi as a secretary | |
10 Jan 2012 | AP03 | Appointment of Mr Shakaib Qureshi as a secretary | |
10 Jan 2012 | TM01 | Termination of appointment of Thomas Rees as a director | |
10 Jan 2012 | TM02 | Termination of appointment of Thomas Rees as a secretary | |
20 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Mr Thomas Oliver Vaughan Rees on 25 August 2011 | |
31 Oct 2011 | AP01 | Appointment of Martin Charles Wilkinson as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Yoshitaka Mitsuhata as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AP01 | Appointment of Mr Stephen Dishman as a director | |
06 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
17 Sep 2010 | TM01 | Termination of appointment of Alan Law as a director | |
15 Jul 2010 | AD01 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA on 15 July 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Alan Hung Po Law as a director |