Advanced company searchLink opens in new window

GE MEDICAL SYSTEMS OXFORD LIMITED

Company number 03988039

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)
08 Sep 2006 88(2)R Ad 23/12/05-23/12/05 £ si 63578841@0.10=6357884 £ ic 305656/6663540
08 Sep 2006 123 £ nc 305656/6663540 23/12/05
16 May 2006 287 Registered office changed on 16/05/06 from: minerva house 5 montague close london SE1 9BB
15 May 2006 287 Registered office changed on 15/05/06 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER
07 Dec 2005 288b Director resigned
06 Dec 2005 363s Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
09 Nov 2005 AA Accounts made up to 31 December 2004
03 Nov 2004 AA Accounts made up to 31 December 2003
19 Aug 2004 363s Return made up to 08/05/04; full list of members
17 Jan 2004 288b Director resigned
17 Jan 2004 288a New director appointed
04 Nov 2003 AA Accounts made up to 31 December 2002
20 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
04 Jul 2003 363s Return made up to 08/05/03; full list of members
06 Feb 2003 AA Accounts made up to 31 December 2001
30 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
14 Aug 2002 363s Return made up to 08/05/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 Jun 2002 363s Return made up to 08/05/02; change of members
  • 363(288) ‐ Director's particulars changed
15 Apr 2002 288c Secretary's particulars changed
15 Mar 2002 288c Secretary's particulars changed
18 Feb 2002 288a New director appointed
18 Feb 2002 288a New director appointed
18 Feb 2002 288a New secretary appointed
18 Feb 2002 288b Director resigned
18 Feb 2002 288b Director resigned