Advanced company searchLink opens in new window

GE PROTIMETER LIMITED

Company number 01163439

Filter by category

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)
13 Jun 2011 SH08 Change of share class name or designation
13 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH June 2011.
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 CC04 Statement of company's objects
17 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 52,687,073.90
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron 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 Marlin Risinger on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
21 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
24 Jun 2009 363a Return made up to 30/05/09; full list of members
23 Jun 2009 288c Director's change of particulars / marlin risinger / 29/05/2009
07 Apr 2009 288a Director appointed ann elizabeth brennan
14 Jan 2009 AA Full accounts made up to 31 December 2007
20 Oct 2008 288b Appointment terminated director romain vallet
20 Oct 2008 288b Appointment terminated director timothy povall
20 Oct 2008 288b Appointment terminated director roger owen