Advanced company searchLink opens in new window

GE CAPITAL TLS LTD

Company number 02131552

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)
21 Apr 1996 88(2)R Ad 20/03/96-29/03/96 £ si 102000@.05=5100 £ ic 2258646/2263746
11 Mar 1996 88(2)R Ad 26/02/96--------- £ si 13000@.05=650 £ ic 2257996/2258646
01 Mar 1996 88(2)R Ad 14/02/96--------- £ si 50000@.05=2500 £ ic 2255496/2257996
18 Oct 1995 88(2)R Ad 28/09/95--------- £ si 9021986@.05=451099 £ ic 1804397/2255496
05 Oct 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
05 Oct 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
05 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
05 Oct 1995 123 £ nc 2150000/3000000 25/09/95
13 Sep 1995 PROSP Listing of particulars
03 Aug 1995 395 Particulars of mortgage/charge
13 Jun 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
13 Jun 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 Jun 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Jun 1995 CERTNM Company name changed tls range PLC\certificate issued on 13/06/95
07 Jun 1995 403a Declaration of satisfaction of mortgage/charge
25 May 1995 363s Return made up to 02/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
11 May 1995 AA Full group accounts made up to 31 December 1994
04 May 1995 PROSP Listing of particulars
01 May 1995 395 Particulars of mortgage/charge
23 Mar 1995 288 Director resigned
20 Feb 1995 MEM/ARTS Memorandum and Articles 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 DocumentMemorandum and Articles of Association
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
17 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Jun 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge