- Company Overview for ONE GE HEALTHCARE UK (07475142)
- Filing history for ONE GE HEALTHCARE UK (07475142)
- People for ONE GE HEALTHCARE UK (07475142)
- More for ONE GE HEALTHCARE UK (07475142)
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) |
---|---|---|---|
03 Jul 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 | |
04 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | TM02 | Termination of appointment of Shakaib Qureshi as a secretary | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | AP01 | Appointment of Mr Martin Charles Wilkinson as a director | |
02 Apr 2012 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Stephen Dwyer as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Gillian Wheeler as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Zachary Citron as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Ann Brennan as a director | |
02 Apr 2012 | AP03 | Appointment of Mr Shakaib Qureshi as a secretary | |
02 Apr 2012 | TM02 | Termination of appointment of Zachary Citron as a secretary | |
17 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Stephen Dishman on 21 December 2011 | |
12 Jan 2011 | AP01 | Appointment of Stephen Dishman as a director | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | NEWINC | Incorporation |