- Company Overview for GE HEALTHCARE UK HOLDINGS (04108905)
- Filing history for GE HEALTHCARE UK HOLDINGS (04108905)
- People for GE HEALTHCARE UK HOLDINGS (04108905)
- More for GE HEALTHCARE UK HOLDINGS (04108905)
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 Nov 2001 | AA | Full accounts made up to 31 December 2000 | |
04 Jul 2001 | 225 | Accounting reference date shortened from 31/12/01 to 31/12/00 | |
29 May 2001 | MISC | 122 red iss cap UNLTD co | |
29 May 2001 | MISC | Red of iss shares UNLTD co | |
19 Apr 2001 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2001 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
12 Apr 2001 | MAR | Re-registration of Memorandum and Articles | |
12 Apr 2001 | 49(8)(b) | Declaration of assent for reregistration to UNLTD | |
12 Apr 2001 | 49(8)(a) | Members' assent for rereg from LTD to UNLTD | |
12 Apr 2001 | 49(1) | Application for reregistration from LTD to UNLTD | |
09 Jan 2001 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jan 2001 | 288a | New director appointed | |
08 Jan 2001 | 123 | Nc inc already adjusted 22/12/00 | |
08 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2001 | 288a | New director appointed | |
08 Jan 2001 | 288a | New secretary appointed;new director appointed | |
05 Jan 2001 | 288a | New director appointed | |
03 Jan 2001 | MEM/ARTS | Memorandum and Articles of Association | |
27 Dec 2000 | 288b | Director resigned | |
27 Dec 2000 | 288b | Director resigned | |
27 Dec 2000 | 288b | Secretary resigned | |
27 Dec 2000 | 287 | Registered office changed on 27/12/00 from: 35 basinghall street london EC2V 5DB | |
27 Dec 2000 | 225 | Accounting reference date extended from 30/11/01 to 31/12/01 | |
21 Dec 2000 | CERTNM | Company name changed ge plastics (uk) holdings limite d\certificate issued on 21/12/00 |