GE ADDITIVE UK AND IRELAND LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Return of final meeting in a members' voluntary winding up

View Document

03/10/243 October 2024 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-10-03

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-19

View Document

04/01/234 January 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-01-04

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

13/09/2213 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / GENERAL ELECTRIC COMPANY / 09/12/2019

View Document

11/06/2011 June 2020 31/12/19 AUDITED ABRIDGED

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENERAL ELECTRIC COMPANY

View Document

03/02/203 February 2020 CESSATION OF STIG MAGNUS RENE AS A PSC

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN KEITH CHUBB / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NEIL SIDDONS

View Document

09/11/189 November 2018 Registered office address changed from , Unit 3 Benford Court, Cape Road, Warwick, Warwickshire, CV34 5DA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-11-09

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM UNIT 3 BENFORD COURT CAPE ROAD WARWICK WARWICKSHIRE CV34 5DA

View Document

09/11/189 November 2018 COMPANY NAME CHANGED ARCAM CAD TO METAL LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BUNT

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR TRISTAN KEITH CHUBB

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR STIG RENE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

05/12/145 December 2014 Registered office address changed from , Highdown House 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-12-05

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Registered office address changed from , Unit 7 Hadrians Way, Glebe Farm Industrial Estate, Rugby, CV21 1st to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-09-30

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT 7 HADRIANS WAY GLEBE FARM INDUSTRIAL ESTATE RUGBY CV21 1ST

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR NIGEL KENNETH BUNT

View Document

17/09/1417 September 2014 CHANGE PERSON AS DIRECTOR

View Document

05/09/145 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

05/02/145 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company