- Company Overview for GE MONEY SERVICING LIMITED (03859120)
- Filing history for GE MONEY SERVICING LIMITED (03859120)
- People for GE MONEY SERVICING LIMITED (03859120)
- Charges for GE MONEY SERVICING LIMITED (03859120)
- Registers for GE MONEY SERVICING LIMITED (03859120)
- More for GE MONEY SERVICING LIMITED (03859120)
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) |
---|---|---|---|
12 Oct 2016 | AP01 | Appointment of Miss Samantha Jones as a director on 10 October 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016 | |
27 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
22 Jun 2016 | TM01 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Richard William Bird as a director on 14 June 2016 | |
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
18 Sep 2015 | TM01 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 | |
15 Jul 2015 | AP03 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 | |
03 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
02 Oct 2014 | MISC | Sect 519 ca 2006 auditors resignation | |
23 Sep 2014 | MISC | Auditors resignation | |
17 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
09 May 2014 | AP01 | Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director | |
06 Dec 2013 | SH20 | Statement by directors | |
06 Dec 2013 | SH19 |
Statement of capital on 6 December 2013
|
|
06 Dec 2013 | CAP-SS | Solvency statement dated 06/12/13 | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | AP01 | Appointment of Mrs Laurence Anne Renee Perrin as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Julius Wallwork as a director | |
22 Oct 2013 | SH20 | Statement by directors | |
22 Oct 2013 | CAP-SS | Solvency statement dated 22/10/13 |