SMITHKLINE BEECHAM-B LIMITED

Company Documents

DateDescription
21/06/1821 June 2018 O/C RESTORATION - PREV IN LIQ MVL

View Document

09/01/019 January 2001 DISSOLVED

View Document

09/10/009 October 2000 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

23/06/0023 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/996 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/07/992 July 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/982 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/9810 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/12/979 December 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/06/9712 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/9612 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/9630 May 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

19/12/9519 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/9524 May 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/9429 November 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

25/11/9325 November 1993 APPOINTMENT OF LIQUIDATOR

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 EX RES RE SPECI

View Document

25/11/9325 November 1993 DECLARATION OF SOLVENCY

View Document

25/11/9325 November 1993 SPECIAL RESOLUTION TO WIND UP

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

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

View Document

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

View Document

06/03/926 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

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

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM:
SB HOUSE, GREAT WEST ROAD, BRENTWOOD, MIDDLESEX. TW8 9BD

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/907 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 COMPANY NAME CHANGED
BOVRIL LIMITED
CERTIFICATE ISSUED ON 04/10/90

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM:
BEECHAM HOUSE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX TW89BD

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/10/8730 October 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM:
CLAYPONDS LANE, BRENTFORD, MIDDLESEX, TW8 9BD

View Document

29/01/8729 January 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

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