BECTON DICKINSON DISPENSING UK LTD
Company number 02879260
- Company Overview for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Filing history for BECTON DICKINSON DISPENSING UK LTD (02879260)
- People for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Charges for BECTON DICKINSON DISPENSING UK LTD (02879260)
- Registers for BECTON DICKINSON DISPENSING UK LTD (02879260)
- More for BECTON DICKINSON DISPENSING UK LTD (02879260)
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) |
---|---|---|---|
20 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Rupert Alan Katritzky on 30 September 2012 | |
10 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | MR01 | Registration of charge 028792600003 | |
11 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2010 | |
29 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
20 Aug 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
18 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
14 Dec 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
23 Sep 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
11 May 2010 | AA | Full accounts made up to 31 March 2009 | |
11 Jan 2010 | MISC | Section 519 resignation of auditors | |
06 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Rupert Alan Katritzky on 1 October 2009 | |
06 Jan 2010 | TM02 | Termination of appointment of Katharina Katritzky as a secretary | |
06 Jan 2010 | CH01 | Director's details changed for Rupert Alan Katritzky on 1 January 2009 | |
10 Nov 2009 | AP03 | Appointment of Mr. James Frederick Nash as a secretary | |
23 Apr 2009 | AA | Accounts for a small company made up to 31 March 2008 |