Advanced company searchLink opens in new window

GE INFRASTRUCTURE UK LIMITED

Company number 00607012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 1996 288 New director appointed
08 Jan 1996 288 Director resigned
19 Dec 1995 AA Accounts for a dormant company made up to 31 December 1993
19 Dec 1995 AA Full accounts made up to 31 December 1994
08 Mar 1995 363s Return made up to 19/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Jul 1994 CERTNM Company name changed ge corporate computer services l imited\certificate issued on 19/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ge corporate computer services l imited\certificate issued on 19/07/94
03 May 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 1994 123 £ nc 500000/10500000 25/04/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 500000/10500000 25/04/94
03 May 1994 287 Registered office changed on 03/05/94 from: central park, ohio avenue salford quays manchester M5 2GT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/05/94 from: central park, ohio avenue salford quays manchester M5 2GT
17 Apr 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
27 Feb 1994 123 Nc inc already adjusted 11/02/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 11/02/94
27 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
27 Feb 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
27 Feb 1994 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
27 Feb 1994 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 1994 CERTNM Company name changed c d bramall(contract hire)limite d\certificate issued on 14/02/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed c d bramall(contract hire)limite d\certificate issued on 14/02/94
19 Dec 1993 363s Return made up to 19/11/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/11/93; full list of members
27 Oct 1993 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
27 Oct 1993 AA Accounts for a dormant company made up to 31 December 1992
27 Oct 1993 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed