BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Company number 04578840
- Company Overview for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- Filing history for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- People for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
- More for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED (04578840)
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) |
---|---|---|---|
01 May 2014 | TM01 | Termination of appointment of Amadou Diarra as a director | |
23 Apr 2014 | AP01 | Appointment of Johanna Mercier as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
|
|
18 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
|
|
01 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 May 2011 | TM01 | Termination of appointment of Kenneth Stark as a director | |
19 Jan 2011 | AP01 | Appointment of Amadou Diarra as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Frederic Duchesne as a director | |
01 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
|
|
07 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
04 Nov 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Nov 2009 | AR01 |
Annual return made up to 31 October 2009 with full list of shareholders
|
|
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
05 Oct 2009 | AD02 | Register inspection address has been changed | |
30 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | 288b | Appointment terminated director ramana akula | |
09 Jul 2009 | 288a | Director appointed kenneth stark | |
23 Mar 2009 | 88(2) | Ad 19/12/08\gbp si 8000@1=8000\gbp ic 10001/18001\ | |
23 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | SH20 | Statement by directors | |
09 Dec 2008 | CAP-SS | Solvency statement dated 01/12/08 |