STIEFEL LABORATORIES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a members' voluntary winding up

View Document

17/01/2217 January 2022 Declaration of solvency

View Document

17/01/2217 January 2022 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

30/12/2130 December 2021 Appointment of Mr John Michael Sadler as a director on 2021-12-15

View Document

30/12/2130 December 2021 Appointment of Ms Sarah Ghinn as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Richard John Latchford as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Glaxo Group Limited as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2021-12-15

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD JOHN LATCHFORD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHERYL SURVE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Document

08/02/188 February 2018 DIRECTOR APPOINTED DR SHERYL VIKAS SURVE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR DAVID JOHN WALTERS

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

View Document

27/01/1527 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 01/10/2009

View Document

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

View Document

03/02/143 February 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 27 January 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

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DEVINE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET ZDANOWICZ

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PASCAL WAUCQUEZ

View Document

01/03/111 March 2011 Annual return made up to 27 January 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

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: EURASIA HEADQUARTERS CONCORDE ROAD MAIDENHEAD BERKSHIRE SL6 4BY ENGLAND

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONALD HUGHES / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL WAUCQUEZ / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EITHNE ZDANOWICZ / 27/01/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 27/01/2010

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 17/01/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED GLAXO GROUP LIMITED

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL WAUCQUEZ / 07/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 07/01/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ZDANOWICZ / 07/01/2009

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID DEVINE / 07/01/2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKS HP10 OAU

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

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

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/12/8729 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 COMPANY NAME CHANGED AEGIS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/03/87

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

09/10/869 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

View Document

06/05/826 May 1982 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