Advanced company searchLink opens in new window

GE COMMERCIAL FINANCE LIMITED

Company number 01030032

Filter by category

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)
14 Apr 2005 288b Director resigned
11 Apr 2005 288b Director resigned
11 Apr 2005 288b Director resigned
07 Dec 2004 363a Return made up to 16/11/04; full list of members
27 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
03 Aug 2004 288c Director's particulars changed
03 Aug 2004 288a New secretary appointed
03 Aug 2004 288b Secretary resigned
19 May 2004 288a New director appointed
18 May 2004 288b Director resigned
08 Mar 2004 288b Director resigned
18 Dec 2003 363s Return made up to 16/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
18 Dec 2003 288a New director appointed
13 Nov 2003 288a New director appointed
04 Nov 2003 AA Full accounts made up to 31 December 2002
25 Oct 2003 287 Registered office changed on 25/10/03 from: brockbourne house, 77 mount ephraim, tunbridge wells, kent TN4 8AR
26 Sep 2003 CERTNM Company name changed ge capital commercial finance li mited\certificate issued on 26/09/03
28 Apr 2003 288c Director's particulars changed
07 Mar 2003 288b Director resigned
25 Jan 2003 288c Director's particulars changed
17 Dec 2002 363s Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
09 Dec 2002 288a New director appointed
06 Nov 2002 288b Director resigned
05 Nov 2002 AA Full accounts made up to 31 December 2001
31 Oct 2002 244 Delivery ext'd 3 mth 31/12/01