SMITHKLINE BEECHAM (MAURITIUS) LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS

View Document

22/10/0922 October 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006825

View Document

22/10/0922 October 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 RESOLUTION INSOLVENCY:RES RE FEES:LIQ. CASE NO.1

View Document

09/10/099 October 2009 REDUCE ISSUED CAPITAL

View Document

09/10/099 October 2009 SOLVENCY STATEMENT DATED 06/10/09

View Document

09/10/099 October 2009 STATEMENT BY DIRECTORS

View Document

09/10/099 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 5359.27

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: FOUR NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX, TW8 9EP

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/98

View Document

22/12/9822 December 1998 AUTH ALLOT OF SECURITY 18/12/98 S80A AUTH TO ALLOT SEC 18/12/98 S366A DISP HOLDING AGM 18/12/98 S252 DISP LAYING ACC 18/12/98 S386 DISP APP AUDS 18/12/98 S369(4) SHT NOTICE MEET 18/12/98

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

03/09/963 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

03/09/963 September 1996 � NC 12001/612001 23/08/96

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED SMITHKLINE BEECHAM MAURITIUS LIM ITED CERTIFICATE ISSUED ON 11/04/96

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED SKOL PRODUCTS LIMITED CERTIFICATE ISSUED ON 31/01/96

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

02/03/942 March 1994

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 25/10/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992

View Document

09/04/929 April 1992 S386 DISP APP AUDS 24/02/92

View Document

09/04/929 April 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/02/92

View Document

09/04/929 April 1992 ADOPT MEM AND ARTS 24/02/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 NEW SECRETARY APPOINTED

View Document

11/12/9111 December 1991

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: G OFFICE CHANGED 09/12/91 CLAYPONDS LANE BRENTFORD MIDDLESEX TW8 9BD

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/8710 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

19/11/8719 November 1987 Accounts made up to 1987-03-31

View Document

19/11/8719 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8622 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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