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)
09 Jul 2009 288a Director appointed robert alain fast
08 Jul 2009 288a Director appointed andrew winlow
08 Jul 2009 288a Director appointed helen elizabeth ward
08 Jul 2009 288a Director appointed paul laurence beadle
03 Jul 2009 288b Appointment terminated director carl d'ammassa
25 Jun 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 02/05/09; full list of members
03 Mar 2009 288c Director's change of particulars / carl d'ammassa / 03/03/2009
27 Feb 2009 288a Director appointed philip tabb
27 Feb 2009 288a Director appointed karen ann delamore
23 Feb 2009 288b Appointment terminated director eileen mannion
06 May 2008 AA Full accounts made up to 31 December 2007
06 May 2008 363a Return made up to 02/05/08; full list of members
15 Oct 2007 288a New director appointed
04 Oct 2007 288b Director resigned
16 Jun 2007 AA Full accounts made up to 31 December 2006
09 May 2007 363a Return made up to 02/05/07; full list of members
26 Mar 2007 288b Director resigned
26 Mar 2007 288b Director resigned
08 Mar 2007 288a New director appointed
02 Mar 2007 288a New director appointed
19 Sep 2006 88(2)R Ad 31/08/06--------- £ si 54000000@1=54000000 £ ic 102802464/156802464
07 Sep 2006 128(1) Statement of rights attached to allotted shares
07 Sep 2006 123 Nc inc already adjusted 30/08/06
07 Sep 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights