GLAXO LABORATORIES LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BORGER

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JAMES BORGER

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR OLEG DUBIANSKIJ

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: GLAXOSMITHKLINE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS ENGLAND

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ALAN BURNS

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM GLAXO WELLCOME HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NN

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DEREK DAVIES

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 15/08/2010

View Document

07/09/107 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 15/08/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CHANGED FROM: GLAXOSMITHKLINE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS ENGLAND

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ASHLEY GRIST

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 EXEMPTION FROM APPOINTING AUDITORS 11/02/00

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9929 January 1999 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: GLAXO HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX, UB6 0NN

View Document

06/09/956 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/11/9119 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/11/916 November 1991 S386 DISP APP AUDS 01/11/91

View Document

06/11/916 November 1991 ADOPT MEM AND ARTS 01/11/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: 891 995 GREENFORD ROAD GREENFORD MIDDLESEX UB6 0HE

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 01/07/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8822 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 26/06/87

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 19/12/63; FULL LIST OF MEMBERS

View Document

14/04/7814 April 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/78

View Document

07/07/717 July 1971 REGISTERED OFFICE CHANGED

View Document

28/05/2928 May 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/2928 May 1929 REGISTERED OFFICE CHANGED

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