- Company Overview for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
- Filing history for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
- People for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
- Insolvency for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
- Registers for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
- More for GE CAPITAL INVOICE FINANCE LIMITED (00417709)
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) |
---|---|---|---|
21 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
07 Apr 2016 | AD04 | Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ | |
07 Mar 2016 | AD01 | Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road London W6 8BJ on 7 March 2016 | |
14 Aug 2015 | AD03 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
02 Mar 2015 | AD02 | Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ | |
06 Oct 2014 | TM01 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Ian John Wilkins as a director on 30 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Aug 2013 | CH01 | Director's details changed for Darren Mark Millard on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | TM01 | Termination of appointment of John Jenkins as a director | |
03 Oct 2012 | AP03 | Appointment of Courtenay Abbott as a secretary | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Sep 2012 | TM02 | Termination of appointment of Alicia Essex as a secretary | |
01 Aug 2012 | CH03 | Secretary's details changed for Ann French on 1 August 2012 | |
30 Jul 2012 | AD02 | Register inspection address has been changed | |
13 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
11 Jun 2012 | CH03 | Secretary's details changed for Alicia Essex on 28 May 2012 | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|