Advanced company searchLink opens in new window

GE HEALTHCARE UK HOLDINGS

Company number 04108905

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)
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 288a Director appointed ann elizabeth brennan
28 Dec 2008 MISC Form 88(2) for UNLIMITED co
28 Dec 2008 MISC Form 123 for UNLIMITED co
28 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2008 363a Return made up to 16/11/08; full list of members
06 Nov 2008 AA Full accounts made up to 31 December 2007
04 Aug 2008 288c Director's change of particulars / marlin risinger / 30/04/2006
25 Jan 2008 363a Return made up to 16/11/07; full list of members
02 Jan 2008 MEM/ARTS Memorandum and Articles of Association
27 Dec 2007 CERTNM Company name changed ige aircraft engines (investment s)\certificate issued on 27/12/07
02 Nov 2007 AA Full accounts made up to 31 December 2006
15 Mar 2007 288b Director resigned
15 Jan 2007 363a Return made up to 16/11/06; full list of members
30 Oct 2006 288a New director appointed
25 Oct 2006 288b Director resigned
19 Oct 2006 288c Director's particulars changed
11 Sep 2006 288a New director appointed
27 Jul 2006 288a New director appointed
10 Jul 2006 AA Full accounts made up to 31 December 2005
07 Jul 2006 288b Director resigned
26 Jan 2006 363a Return made up to 16/11/05; full list of members
26 Jan 2006 288c Director's particulars changed
24 Jan 2006 288c Director's particulars changed