GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HILARY ANNE WAKE / 31/07/2019

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOIRA ROBERTSON

View Document

27/12/1727 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2017

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE INTELLIGENT PLATFORMS LIMITED

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ANN ROBERTSON / 25/11/2015

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MORIA ANN ROBERTSON / 25/11/2015

View Document

04/07/164 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HILARY ANNE WAKE / 25/11/2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/04/1611 April 2016 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MORIA ANN ROBERTSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS. HILARY ANNE WAKE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACCAIG

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED ALAN PETER DAVIES

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VERNON TOMLINSON / 01/08/2015

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

18/06/1518 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COMERY

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FARMER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JOHN VERNON TOMLINSON

View Document

27/01/1427 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 ADOPT ARTICLES 24/12/2013

View Document

16/12/1316 December 2013 SECTION 519

View Document

12/12/1312 December 2013 SECTION 519

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CAVILL

View Document

14/08/1214 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR NOVICA NOVAKOVIC

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED JAMES ANTONY COMERY

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/104 January 2010 COMPANY NAME CHANGED GE FANUC INTELLIGENT PLATFORMS (BRACKNELL) LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOVICA NOVAKOVIC / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ASHLEY FARMER / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CAVILL / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL MACCAIG / 16/11/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY HUTCHINGS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JAMES ASHLEY FARMER

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HOGG

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED ANDREW NEIL MACCAIG

View Document

04/03/084 March 2008 DIRECTOR APPOINTED NOVICA NOVAKOVIC

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: TOVE VALLEY BUSINESS PARK TOWCESTER NORTHAMPTONSHIRE NN12 6PF

View Document

21/11/0721 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED OCTEC LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007

View Document

14/06/0714 June 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006

View Document

03/07/063 July 2006

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: UNITS 12/13 THE WESTERN CENTRE THE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004

View Document

08/07/048 July 2004

View Document

05/12/035 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003

View Document

14/07/0314 July 2003

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

16/06/0216 June 2002

View Document

16/06/0216 June 2002

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

13/07/0113 July 2001

View Document

13/07/0113 July 2001

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: UNIT 17 THE WESTERN CENTRE WESTERN ROAD BLACKNELL BERKSHIRE RG12 1RW

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: UNIT 1 THE WESTERN CENTRE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW

View Document

04/07/944 July 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 NC INC ALREADY ADJUSTED 27/11/91

View Document

23/12/9123 December 1991 £91440 27/11/91

View Document

23/12/9123 December 1991 £ NC 8000/500000 27/11/91

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 06/10/89

View Document

25/10/8925 October 1989 £ NC 1000/8000

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 6 GREENWICH CLOSE CROWTHORPE BERKSHIRE RG11 6TZ

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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