Background WavePink WaveYellow Wave

GE HEALTHCARE FINANCIAL SERVICES LTD (01102466)

GE HEALTHCARE FINANCIAL SERVICES LTD (01102466) is an active UK company. incorporated on 19 March 1973. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GE HEALTHCARE FINANCIAL SERVICES LTD has been registered for 53 years.

Company Number
01102466
Status
active
Type
ltd
Incorporated
19 March 1973
Age
53 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE HEALTHCARE FINANCIAL SERVICES LTD

GE HEALTHCARE FINANCIAL SERVICES LTD is an active company incorporated on 19 March 1973 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GE HEALTHCARE FINANCIAL SERVICES LTD was registered 53 years ago.(SIC: 64999)

Status

active

Active since 53 years ago

Company No

01102466

LTD Company

Age

53 Years

Incorporated 19 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

GE CAPITAL EQUIPMENT FINANCE LTD
From: 12 January 1998To: 16 November 2023
GE CAPITAL PALLAS LTD
From: 9 May 1997To: 12 January 1998
PALLAS SERVICES LTD.
From: 3 May 1994To: 9 May 1997
PALLAS RENTALS LTD.
From: 11 January 1989To: 3 May 1994
PALLAS LEASING LTD
From: 25 January 1984To: 11 January 1989
BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITED
From: 19 March 1973To: 25 January 1984
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom
From: 28 January 2016To: 17 August 2018
Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF
From: 19 March 1973To: 28 January 2016
Timeline

47 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Mar 13
Director Left
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
May 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Jun 17
Director Left
Sept 18
Owner Exit
Nov 18
Funding Round
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Loan Secured
Jun 20
Director Left
Sept 20
Loan Secured
Nov 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Left
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Loan Cleared
Oct 22
Capital Update
Nov 22
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Secured
Dec 24
3
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

312

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 November 2022
SH19Statement of Capital
Legacy
7 November 2022
CAP-SSCAP-SS
Legacy
7 November 2022
SH20SH20
Resolution
7 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
15 August 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
7 April 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 August 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Satisfy Charge Full
16 May 2015
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
21 January 2015
MISCMISC
Auditors Resignation Company
9 December 2014
AUDAUD
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Resolution
10 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Sail Address Company
30 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Resolution
11 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
30 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288cChange of Particulars
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
2 February 2005
288cChange of Particulars
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
244244
Legacy
14 July 2004
363aAnnual Return
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288cChange of Particulars
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
244244
Legacy
16 July 2003
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363aAnnual Return
Legacy
15 July 2002
244244
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
244244
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363aAnnual Return
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
363aAnnual Return
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
21 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Statement Of Affairs
12 August 1999
SASA
Legacy
12 August 1999
88(2)R88(2)R
Legacy
19 July 1999
363aAnnual Return
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Statement Of Affairs
19 January 1999
SASA
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
123Notice of Increase in Nominal Capital
Legacy
1 October 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Certificate Change Of Name Company
8 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 1996
AUDAUD
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
287Change of Registered Office
Memorandum Articles
12 December 1995
MEM/ARTSMEM/ARTS
Legacy
26 October 1995
225(1)225(1)
Auditors Resignation Company
5 October 1995
AUDAUD
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
26 June 1995
288288
Legacy
5 May 1995
288288
Resolution
10 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
225(1)225(1)
Legacy
30 March 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
16 August 1994
363x363x
Accounts With Accounts Type Full Group
26 May 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1994
288288
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363x363x
Legacy
13 May 1993
288288
Legacy
9 November 1992
288288
Legacy
20 October 1992
288288
Legacy
19 October 1992
288288
Legacy
19 August 1992
363x363x
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
24 January 1992
288288
Legacy
13 January 1992
288288
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363x363x
Legacy
16 July 1991
288288
Legacy
23 January 1991
288288
Legacy
20 August 1990
288288
Accounts With Accounts Type Full Group
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
27 April 1990
288288
Legacy
8 March 1990
288288
Legacy
13 October 1989
288288
Accounts With Accounts Type Full Group
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
12 May 1989
288288
Legacy
20 January 1989
287Change of Registered Office
Certificate Change Of Name Company
10 January 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
20 October 1987
363363
Accounts With Accounts Type Full Group
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Accounts With Accounts Type Group
22 August 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Certificate Change Of Name Company
25 January 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 March 1973
MISCMISC
Incorporation Company
19 March 1973
NEWINCIncorporation