MERCK SHARP & DOHME FINANCE EUROPE LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

08/09/238 September 2023 Appointment of Richard Eric Hall as a director on 2023-08-23

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of Michael Hobbs as a director on 2023-08-23

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Amy Davies as a secretary on 2022-05-03

View Document

02/02/222 February 2022 Appointment of Benjamin Paul Lucas as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of David Peacock as a director on 2022-02-01

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED RICHARD ROBINSKI

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AMIN

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MELISSA LEONARD

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL

View Document

22/11/1322 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR MARK ANDREW CHARLES MCDOWELL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCDONOUGH

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MICHAEL HOBBS

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MUHAMMAD AMIN

View Document

21/11/1221 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY APPOINTED RICHARD ROBINSKI

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN MCARDLE

View Document

07/12/107 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCDONOUGH / 30/03/2009

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 30/03/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WATSON / 30/03/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 30/03/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JUDY LEWENT

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 04/09/06

View Document

22/09/0622 September 2006 EUR NC 341000003/341000013 04

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 S366A DISP HOLDING AGM 08/02/03

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/00

View Document

18/12/0018 December 2000 ADOPT ARTICLES 14/12/00

View Document

18/12/0018 December 2000 EUR NC 341000000/341000003 14/12/00

View Document

04/12/004 December 2000 EUR NC 221000000/341000000 28/04/00

View Document

04/12/004 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0013 February 2000 � IC 5000000/0 30/11/99 � SR 5000000@1=5000000

View Document

13/02/0013 February 2000 � NC 16375580/0 30/11/99

View Document

11/02/0011 February 2000 CAP �11375580 30/11/99

View Document

11/02/0011 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/02/0011 February 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

11/02/0011 February 2000 EUR NC 195000000/221000000 30/11/99

View Document

11/02/0011 February 2000 � NC 10000000/16375580 30/11/99

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 07/10/99

View Document

11/02/0011 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 NC DEC ALREADY ADJUSTED 30/11/99

View Document

11/02/0011 February 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

11/02/0011 February 2000 REREGISTRATION UNLTD-LTD 30/11/99

View Document

11/02/0011 February 2000 ALTERARTICLES07/10/99

View Document

11/02/0011 February 2000 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

11/02/0011 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 S366A DISP HOLDING AGM 09/08/95

View Document

21/08/9521 August 1995 S252 DISP LAYING ACC 09/08/95

View Document

21/08/9521 August 1995 S386 DISP APP AUDS 09/08/95

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY'S PARTICULARS CHANGED

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

01/12/941 December 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/9321 October 1993 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