Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GENERAL ELECTRIC COMPANY / 17/05/2023 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2021-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC COMPANY |
2021-12-08 |
update statutory_documents CESSATION OF INTERNATIONAL GENERAL ELECTRIC (U.S.A.) AS A PSC |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AKHLESH PRASAD MATHUR / 01/08/2019 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS PETER BUDGE / 01/08/2019 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BROWNHILL |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY BROWNHILL |
2018-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL GENERAL ELECTRIC (U.S.A.) |
2018-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERNATIONAL GENERAL ELECTRIC (U.S.A.) / 16/12/2016 |
2018-01-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018 |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHEELER |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DWYER |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZACHARY CITRON |
2017-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-28 |
update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 11030932.88 |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED PAUL JONATHAN HIGGINS |
2017-01-13 |
update statutory_documents DIRECTOR APPOINTED WENDY JANE BROWNHILL |
2017-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE BROWNHILL / 13/01/2017 |
2016-12-13 |
update statutory_documents SOLVENCY STATEMENT DATED 12/12/16 |
2016-12-13 |
update statutory_documents REDUCE ISSUED CAPITAL 12/12/2016 |
2016-12-13 |
update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 12160995.63 |
2016-12-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-04-06 |
update statutory_documents ADOPT ARTICLES 23/03/2016 |
2016-02-23 |
update statutory_documents SECOND FILING WITH MUD 03/11/15 FOR FORM AR01 |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AKHLESH PRASAD MATHUR / 28/08/2015 |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-05 |
update statutory_documents 03/11/15 FULL LIST |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BRENNAN |
2015-08-27 |
update statutory_documents DIRECTOR APPOINTED AKHLESH PRASAD MATHUR |
2015-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWMAN |
2014-12-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update statutory_documents 03/11/14 FULL LIST |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-08-07 |
delete company_previous_name GE CORPORATE COMPUTER SERVICES LIMITED |
2014-03-07 |
delete company_previous_name C D BRAMALL(CONTRACT HIRE)LIMITED |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED ROBERT CARL EVANS |
2014-01-29 |
update statutory_documents SECTION 519 |
2013-12-07 |
delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2013-12-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-07 |
delete address WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF |
2013-11-07 |
insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-11-06 |
update statutory_documents 03/11/13 FULL LIST |
2013-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF |
2013-10-28 |
update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS PETER BUDGE |
2013-10-28 |
update statutory_documents DIRECTOR APPOINTED ANTHONY STEPHEN BOWMAN |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 12/08/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 12/08/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DWYER / 12/08/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 12/08/2013 |
2013-08-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-21 |
update statutory_documents SOLVENCY STATEMENT DATED 19/11/12 |
2012-11-21 |
update statutory_documents REDUCE ISSUED CAPITAL 19/11/2012 |
2012-11-21 |
update statutory_documents 21/11/12 STATEMENT OF CAPITAL GBP 1216099563 |
2012-11-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-11-05 |
update statutory_documents 03/11/12 FULL LIST |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-10 |
update statutory_documents 03/11/11 FULL LIST |
2011-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-09 |
update statutory_documents 03/11/10 FULL LIST |
2010-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BRENNAN / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAY WHEELER / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DWYER / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY JOSEPH CITRON / 01/10/2009 |
2009-12-21 |
update statutory_documents 03/11/09 FULL LIST |
2009-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
2009-11-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED |
2009-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2009-04-07 |
update statutory_documents DIRECTOR APPOINTED ANN ELIZABETH BRENNAN |
2008-12-28 |
update statutory_documents NC INC ALREADY ADJUSTED 12/12/08 |
2008-12-28 |
update statutory_documents GBP NC 1380298171/1900000000
12/12/2008 |
2008-12-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents £ NC 1280298171/1380298171
25/10/07 |
2007-10-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-10-31 |
update statutory_documents NC INC ALREADY ADJUSTED 25/10/07 |
2007-10-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-11 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/07 |
2007-10-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-10-11 |
update statutory_documents £ NC 636502000/1280298171
2 |
2007-09-04 |
update statutory_documents £ NC 10500000/636502000
16/08/07 |
2007-09-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-09-04 |
update statutory_documents NC INC ALREADY ADJUSTED 16/08/07 |
2007-09-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-09-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-08-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-08-14 |
update statutory_documents COMPANY NAME CHANGED
CORPORATE COMPUTER SERVICES LIMI
TED
CERTIFICATE ISSUED ON 14/08/07 |
2007-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
3RD FLOOR
1 TREVELYAN SQUARE
LEEDS
LS1 6HP |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2001-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-13 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-12 |
update statutory_documents SECRETARY RESIGNED |
2000-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-12-18 |
update statutory_documents RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS |
1998-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/98 FROM:
4TH FLOOR
3 SHORTLANDS
HAMMERSMITH
LONDON W6 8BX |
1998-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-22 |
update statutory_documents SECRETARY RESIGNED |
1998-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-29 |
update statutory_documents SECRETARY RESIGNED |
1998-04-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-11-21 |
update statutory_documents RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS |
1997-11-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/97 FROM:
3 SHORTLANDS
HAMMERSMITH
LONDON
W6 8BX |
1997-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-09 |
update statutory_documents SECRETARY RESIGNED |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS |
1996-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/95 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS |
1996-07-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-07-21 |
update statutory_documents S252 DISP LAYING ACC 11/07/96 |
1996-07-21 |
update statutory_documents S366A DISP HOLDING AGM 11/07/96 |
1996-07-21 |
update statutory_documents S386 DISP APP AUDS 11/07/96 |
1996-07-21 |
update statutory_documents S80A AUTH TO ALLOT SEC 11/07/96 |
1996-07-21 |
update statutory_documents DIRS AUTHORITY 11/07/96 |
1996-07-21 |
update statutory_documents ALTER MEM AND ARTS 11/07/96 |
1996-07-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1995-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS |
1994-07-18 |
update statutory_documents COMPANY NAME CHANGED
GE CORPORATE COMPUTER SERVICES L
IMITED
CERTIFICATE ISSUED ON 19/07/94 |
1994-05-03 |
update statutory_documents £ NC 500000/10500000
25/04/94 |
1994-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
CENTRAL PARK, OHIO AVENUE
SALFORD QUAYS
MANCHESTER M5 2GT |
1994-05-03 |
update statutory_documents NC INC ALREADY ADJUSTED 25/04/94 |
1994-04-17 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-27 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/94 |
1994-02-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-27 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/94 |
1994-02-14 |
update statutory_documents COMPANY NAME CHANGED
C D BRAMALL(CONTRACT HIRE)LIMITE
D
CERTIFICATE ISSUED ON 14/02/94 |
1993-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
1993-12-19 |
update statutory_documents RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS |
1993-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-10-27 |
update statutory_documents S252 DISP LAYING ACC 18/10/93 |
1993-10-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/10/93 |
1993-09-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-04 |
update statutory_documents RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS |
1992-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 |
1992-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-08-28 |
update statutory_documents SECRETARY RESIGNED |
1992-08-28 |
update statutory_documents ALTER MEM AND ARTS 07/08/92 |
1992-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/92 |
1992-05-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-12-20 |
update statutory_documents RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS |
1991-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/91 |
1991-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/90 |
1990-11-23 |
update statutory_documents RETURN MADE UP TO 19/11/90; NO CHANGE OF MEMBERS |
1990-10-23 |
update statutory_documents 252 366A 386 05/10/90 |
1990-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1990-08-10 |
update statutory_documents ALTER MEM AND ARTS 27/07/90 |
1989-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-24 |
update statutory_documents RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS |
1989-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1989-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-09-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-09-05 |
update statutory_documents SECRETARY RESIGNED |
1989-08-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/89 FROM:
PARKSIDE ROAD
WEST BOWLING
BRADFORD
WEST YORKSHIRE BD5 9DY |
1989-07-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-03-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02 |
1989-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/89 FROM:
146-148 TONG STREET
DUDLEY HILL
BRADFORD
BD4 9PR |
1989-02-14 |
update statutory_documents RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS |
1989-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1988-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-10-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-09-14 |
update statutory_documents RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS |
1988-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-12-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12 |
1986-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/86 FROM:
146/148 LONG ST
BRADFORD 4 |
1986-10-18 |
update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS |
1986-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1985-10-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-07-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1982-08-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-07-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-07-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-11-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1979-07-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78 |
1978-07-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1977-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1976-07-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |