About

Registered Number: 01345455
Date of Incorporation: 22/12/1977 (46 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (7 years and 8 months ago)
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Having been setup in 1977, Bax Global (UK) Ltd have registered office in London. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, Frank Thomas 30 April 1995 31 January 2006 1
MARSHALL, David Lawrence 08 June 1992 09 February 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 June 2016
4.68 - Liquidator's statement of receipts and payments 07 December 2015
AD01 - Change of registered office address 10 April 2015
AD01 - Change of registered office address 24 October 2014
RESOLUTIONS - N/A 23 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2014
4.70 - N/A 23 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 24 August 2012
AD01 - Change of registered office address 21 August 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 15 April 2009
AUD - Auditor's letter of resignation 16 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 05 November 2007
225 - Change of Accounting Reference Date 22 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 15 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 24 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 05 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
123 - Notice of increase in nominal capital 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
123 - Notice of increase in nominal capital 15 September 1999
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
RESOLUTIONS - N/A 06 January 1999
RESOLUTIONS - N/A 06 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
123 - Notice of increase in nominal capital 06 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 24 April 1998
CERTNM - Change of name certificate 28 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 16 April 1996
288 - N/A 19 June 1995
288 - N/A 30 May 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 10 April 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
288 - N/A 29 March 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
RESOLUTIONS - N/A 02 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1994
123 - Notice of increase in nominal capital 02 February 1994
AA - Annual Accounts 10 September 1993
363s - Annual Return 17 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
123 - Notice of increase in nominal capital 14 February 1993
288 - N/A 10 December 1992
AA - Annual Accounts 06 November 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 14 August 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 03 April 1992
288 - N/A 20 January 1992
288 - N/A 09 January 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 26 April 1991
288 - N/A 24 April 1991
288 - N/A 21 August 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 14 March 1990
288 - N/A 20 June 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 13 April 1989
288 - N/A 02 March 1989
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
PUC 2 - N/A 01 December 1988
123 - Notice of increase in nominal capital 01 December 1988
MEM/ARTS - N/A 28 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1988
288 - N/A 17 October 1988
288 - N/A 09 June 1988
288 - N/A 09 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 1988
RESOLUTIONS - N/A 09 February 1988
123 - Notice of increase in nominal capital 09 February 1988
RESOLUTIONS - N/A 20 January 1988
RESOLUTIONS - N/A 20 January 1988
123 - Notice of increase in nominal capital 20 January 1988
288 - N/A 14 January 1988
288 - N/A 11 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 03 September 1987
288 - N/A 28 July 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
288 - N/A 05 November 1986
288 - N/A 17 October 1986
CERTNM - Change of name certificate 11 September 1986
MISC - Miscellaneous document 22 December 1977

Mortgages & Charges

Description Date Status Charge by
Charge 25 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.