Advanced company searchLink opens in new window

GECC UK

Company number 01970192

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)
15 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
06 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
20 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
04 Jul 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 288a Director appointed ann elizabeth brennan
06 Jan 2009 363a Return made up to 04/01/09; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
01 Aug 2008 CERTNM Company name changed ge capital corporation\certificate issued on 01/08/08
31 Jan 2008 363a Return made up to 04/01/08; full list of members
09 Jul 2007 AA Full accounts made up to 31 December 2006
27 Jun 2007 AA Full accounts made up to 31 December 2005
19 Mar 2007 288b Director resigned
19 Jan 2007 363a Return made up to 04/01/07; full list of members
30 Oct 2006 288a New director appointed
19 Oct 2006 288c Director's particulars changed
11 Sep 2006 288a New director appointed
27 Jul 2006 288a New director appointed
07 Jul 2006 288b Director resigned
06 Jul 2006 288b Director resigned
16 Feb 2006 363a Return made up to 04/01/06; full list of members
07 Feb 2006 288a New director appointed