Advanced company searchLink opens in new window

GE MEDICAL HOLDINGS (CANADA)

Company number 04343405

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 2
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2010 DS01 Application to strike the company off the register
24 May 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 CH01 Director's details changed for Marlin Risinger on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
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
22 Dec 2009 AR01 Annual return made up to 19 December 2009 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
02 Jul 2009 AA Full accounts made up to 31 December 2008
20 Apr 2009 288b Appointment Terminated Director david daubaras
07 Apr 2009 288a Director appointed ann elizabeth brennan
25 Mar 2009 122 Gbp nc 200000000/58227129 04/03/09
25 Mar 2009 MA Memorandum and Articles of Association
25 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2009 363a Return made up to 19/12/08; full list of members
04 Aug 2008 288c Director's Change of Particulars / marlin risinger / 30/04/2006 / HouseName/Number was: , now: 28; Street was: 14 argyll road, now: stafford terrace; Post Code was: W8 7BG, now: W8 7BH
04 Jun 2008 AA Accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 19/12/07; full list of members
28 Jun 2007 AA Accounts made up to 31 December 2006