PFIZER GROUP LIMITED

Company Documents

DateDescription
08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN POULTON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O PFIZER LTD RAMSGATE ROAD SANDWICH KENT CT13 9NJ

View Document

05/01/125 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008708,00011530

View Document

04/01/124 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH MCKERNAN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANNETTE MARIAN DOHERTY

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED RUTH AMY EVANS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLCRAFT

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 24/08/2010

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED RUTH MIRCHELL MCKERNAN

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SELLER / 23/08/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBLIN

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WICKS

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED IMOGEN GILL

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED JOHN MARTIN HANLEY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EMBLING

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ROBERT MICHAEL DAY

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED STEVEN MICHAEL POULTON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DAVID GOWER BEVAN

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED JOHN YOUNG

View Document

01/04/091 April 2009 DIRECTOR RESIGNED ANNETTE DOHERTY

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEPHEN RICHARD WICKS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED DAVID ROBLIN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SUSAN JEAN WALLCRAFT

View Document

04/03/094 March 2009 DIRECTOR APPOINTED RICHARD NEVILLE BLACKBURN

View Document

02/03/092 March 2009 DIRECTOR RESIGNED MICHAEL FAUERBACH

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED KAROLYN FLETCHER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED IAN ERIC FRANKLIN

View Document

03/11/083 November 2008 DIRECTOR RESIGNED FRANCISCUS OVERTOOM

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/08/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 394 FILED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 04/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 US$ IC 1000000/0 24/12/97 US$ SR 1000000@1=1000000

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

17/07/9717 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/08/96; CHANGE OF MEMBERS

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 REDESIGNATION 29/11/95

View Document

28/12/9528 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

02/10/952 October 1995 ADOPT MEM AND ARTS 13/09/95

View Document

02/10/952 October 1995 US$ NC 0/1000000 13/09/95

View Document

02/10/952 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 NC DEC ALREADY ADJUSTED 13/09/95

View Document

02/10/952 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/09/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 13/09/95

View Document

02/10/952 October 1995 � NC 45000000/20000000 13/09/95

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

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

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 REDUCTION OF ISSUED CAPITAL 10/10/94

View Document

23/11/9423 November 1994 RED SHARE CAP

View Document

23/11/9423 November 1994 REDUCTION OF ISSUED CAPITAL

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 23/08/93; CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9322 February 1993 ALTER MEM AND ARTS 12/02/93

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 12/02/93

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: G OFFICE CHANGED 09/09/91 RAMSGATE ROAD SANDWICH KENT CT13 9NJ

View Document

30/08/9130 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/903 January 1990 SHARES AGREEMENT OTC

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 28/11/89

View Document

13/12/8913 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8912 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/06/89

View Document

12/07/8912 July 1989 NC INC ALREADY ADJUSTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 WD 17/06/88 AD 17/06/88--------- � SI 20000000@1=20000000 � IC 7303600/27303600

View Document

04/08/884 August 1988 � NC 7303600/67303600

View Document

04/08/884 August 1988 VARYING SHARE RIGHTS AND NAMES 17/06/88

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • BORANLI LTD


  • 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