Advanced company searchLink opens in new window

GLAXOSMITHKLINE FINANCE PLC

Company number 00242686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2001 288b Director resigned
01 Oct 2001 CERTNM Company name changed smithkline beecham finance P.L.C .\certificate issued on 01/10/01
30 Jul 2001 AA Group of companies' accounts made up to 31 December 2000
23 Apr 2001 288a New director appointed
03 Apr 2001 288b Director resigned
03 Apr 2001 288b Director resigned
03 Apr 2001 288b Secretary resigned
03 Apr 2001 288b Director resigned
03 Apr 2001 288b Director resigned
03 Apr 2001 288a New director appointed
05 Mar 2001 363s Return made up to 16/02/01; full list of members
01 Aug 2000 AA Full accounts made up to 31 December 1999
21 Jul 2000 288c Director's particulars changed
12 Jul 2000 288c Secretary's particulars changed
20 Apr 2000 363s Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
08 Feb 2000 288c Secretary's particulars changed
22 Dec 1999 288a New secretary appointed
22 Dec 1999 288b Secretary resigned
07 Oct 1999 88(2)R Ad 12/08/99--------- £ si 160000000@1=160000000 £ ic 140000000/300000000
16 Jul 1999 AA Full accounts made up to 31 December 1998
16 Jun 1999 MEM/ARTS Memorandum and Articles of Association
16 Jun 1999 123 Nc inc already adjusted 10/06/99
16 Jun 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Mar 1999 363a Return made up to 16/02/99; full list of members