- Company Overview for GE INTELLIGENT PLATFORMS EUROPE S.A. (FC025757)
- Filing history for GE INTELLIGENT PLATFORMS EUROPE S.A. (FC025757)
- People for GE INTELLIGENT PLATFORMS EUROPE S.A. (FC025757)
- UK establishments for GE INTELLIGENT PLATFORMS EUROPE S.A. (FC025757)
- More for GE INTELLIGENT PLATFORMS EUROPE S.A. (FC025757)
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) |
---|---|---|---|
17 Oct 2014 | OSDS01 | Closure of UK establishment(s) BR008030 and overseas company FC025757 on 31 August 2014 | |
23 Dec 2013 | OSTM01 | Termination of appointment of Jeff Garwood as a director | |
23 Dec 2013 | OSTM01 | Termination of appointment of Matthew Hardt as a director | |
23 Dec 2013 | OSTM01 | Termination of appointment of Naoki Shimizu as a director | |
23 Dec 2013 | OSAP01 | Appointment of a director | |
23 Dec 2013 | OSAP01 | Appointment of a director | |
14 Sep 2010 | OSCH02 | Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Luxembourg | |
12 Mar 2010 | OSNM01 | Change of registered name of an overseas company on 11 March 2010 from Ge fanuc intelligent platforms europe S.A. | |
12 Mar 2010 | OSCH01 | Details changed for a UK establishment - BR008030 Name Change Ge fanuc intelligent platforms europe S.A.,1 March 2010 | |
24 Feb 2009 | BR6 |
BR008030 person authorised to represent and accept terminated 28/01/2009 andrew logan
|
|
24 Feb 2009 | BR6 |
BR008030 person authorised to represent and accept appointed 28/01/2009 terence siggins -- address :49 leafield rise, two mile ash, milton keynes, MK8 8BX
|
|
24 Feb 2009 | BR6 |
BR008030 person authorised to represent appointed 28/01/2009 fergal maher -- address :21 rue des champs, godbrange, luxembourg 6170
|
|
24 Feb 2009 | BR6 | BR008030 person authorised to represent terminated 28/01/2009 john pritchard | |
17 Dec 2008 | BR6 | BR008030 person authorised to accept appointed 28/11/2008 andrew logan -- address :4 easby abbey, bedford, bedfordshire, MK41 0WA | |
17 Dec 2008 | BR6 |
BR008030 person authorised to represent and accept terminated 28/11/2008 chris milburn
|
|
15 Dec 2008 | BR5 | BR008030 address change 27/11/08\1 mill square featherstone road, wolverton mill south, milton keynes, buckinghamshire, MK12 5BZ | |
19 Mar 2008 | BR5 | BR008030 name change 04/03/08 ge fanuc automation solutions europe S.A. | |
04 Mar 2008 | BR3 | Change of name 15/10/07\ge fanuc automation solutions europe S.A. | |
07 Feb 2005 | BR1-PAR |
BR008030 pr appointed pritchard john 6 rue jean engling luxembourg l-1466
|
|
07 Feb 2005 | BR1-PAR |
BR008030 par appointed milburn christopher 23 malt lane syresham northamptonshire NN13 5YE
|
|
07 Feb 2005 | BR1-BCH |
BR008030 registered
|
|
07 Feb 2005 | BR1 | Initial branch registration |