GE CAPITAL CORPORATION (PROPERTIES) LIMITED

01513465
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
17 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
10 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Aug 2017 officers Termination of appointment of director (William James Pearson) 1 Buy now
25 Jul 2016 address Change Sail Address Company With New Address 2 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 Jul 2016 resolution Resolution 1 Buy now
06 Apr 2016 officers Termination of appointment of secretary (Kathryn Mary Coar) 1 Buy now
29 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
29 Mar 2016 insolvency Solvency Statement dated 21/03/16 1 Buy now
29 Mar 2016 resolution Resolution 3 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 officers Termination of appointment of director (Maurice Benisty) 1 Buy now
17 Feb 2016 officers Appointment of director (Mr William James Pearson) 2 Buy now
17 Feb 2016 officers Termination of appointment of director (Cristina Alba-Ochoa) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Panayot Kostadinov Vasilev) 1 Buy now
01 Feb 2016 officers Appointment of director (Mr Anupam Manchanda) 2 Buy now
25 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 officers Termination of appointment of director (Simon John Aungle White) 1 Buy now
29 Sep 2015 accounts Annual Accounts 14 Buy now
14 Aug 2015 miscellaneous Miscellaneous 1 Buy now
08 Jan 2015 annual-return Annual Return 7 Buy now
07 Jul 2014 accounts Annual Accounts 14 Buy now
29 Jan 2014 officers Change of particulars for director (Simon John Aungle White) 2 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
16 Oct 2013 officers Appointment of director (Mr Panayot Kostadinov Vasilev) 2 Buy now
11 Oct 2013 officers Termination of appointment of director (Graham Palmer) 1 Buy now
02 Jul 2013 accounts Annual Accounts 14 Buy now
21 Jan 2013 annual-return Annual Return 7 Buy now
02 Oct 2012 officers Appointment of director (Mr Graham Frederick Boyd Palmer) 2 Buy now
02 Oct 2012 officers Appointment of director (Cristina Alba-Ochoa) 2 Buy now
01 Oct 2012 officers Termination of appointment of director (Gergely Zaborszky) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Thomas Marfleet) 1 Buy now
26 Jun 2012 accounts Annual Accounts 15 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Alicia Essex) 1 Buy now
12 Jun 2012 officers Appointment of secretary (Kathryn Mary Coar) 2 Buy now
11 Jun 2012 officers Change of particulars for secretary (Alicia Essex) 1 Buy now
18 May 2012 officers Change of particulars for director (Mr Thomas Marfleet) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Simon John Aungle White) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Maurice Benisty) 2 Buy now
15 Mar 2012 officers Change of particulars for director (Gergely Mark Zaborszky) 2 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
12 Aug 2011 officers Appointment of director (Mr Thomas Marfleet) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Manuel Uria Fernandez) 1 Buy now
01 Jul 2011 accounts Annual Accounts 13 Buy now
26 Jan 2011 annual-return Annual Return 7 Buy now
25 Jan 2011 officers Change of particulars for director (Simon John Aungle White) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Manuel Uria Fernandez) 2 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 officers Appointment of director (Simon John Aungle White) 2 Buy now
11 Oct 2010 officers Appointment of director (Maurice Benisty) 2 Buy now
11 Oct 2010 officers Appointment of director (Gergely Mark Zaborszky) 2 Buy now
11 Oct 2010 officers Appointment of secretary (Alicia Essex) 2 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Stephen Slocombe) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Ian Gatiss) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Ilaria Del Beato) 1 Buy now
09 Jul 2010 accounts Annual Accounts 13 Buy now
18 May 2010 resolution Resolution 28 Buy now
18 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Feb 2010 annual-return Annual Return 15 Buy now
14 Jan 2010 officers Change of particulars for secretary (Stephen Roy Slocombe) 3 Buy now
14 Jan 2010 officers Change of particulars for secretary (Stephen Roy Slocombe) 3 Buy now
14 Jan 2010 officers Change of particulars for secretary (Stephen Roy Slocombe) 3 Buy now
12 Nov 2009 officers Change of particulars for director (Manuel Uria Fernandez) 3 Buy now
12 Nov 2009 officers Change of particulars for director (Ian William Gatiss) 3 Buy now
11 Nov 2009 officers Change of particulars for director (Ms Ilaria Jane Del Beato) 3 Buy now
22 Jul 2009 accounts Annual Accounts 13 Buy now