PFIZER LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Adam Edward Pattenden as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Roger Llewellyn Smith as a director on 2025-04-24

View Document

24/02/2524 February 2025 Termination of appointment of Julian Keith Thompson as a director on 2025-02-21

View Document

14/10/2414 October 2024 Appointment of Dr John Mcginley as a director on 2024-10-11

View Document

08/10/248 October 2024 Termination of appointment of Susan Rienow as a director on 2024-10-08

View Document

29/08/2429 August 2024 Full accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

10/05/2410 May 2024 Appointment of Mrs Sarah Louise Sainsbury as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Denise Jean Harnett as a director on 2024-05-01

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

22/08/2322 August 2023 Full accounts made up to 2022-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

05/05/225 May 2022 Termination of appointment of Ben Osborn as a director on 2022-04-29

View Document

01/03/221 March 2022 Appointment of Mrs Susan Rienow as a director on 2022-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ROGER LLEWELLYN SMITH

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PAUL ROSE

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN RIENOW

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR BEN OSBORN

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED DENISE JEAN HARNETT

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS SUSAN RIENOW

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS DENISE JEAN HARNETT

View Document

17/07/1817 July 2018 SHARE PREMIUM RESERVE BE REDUCED 12/07/2018

View Document

17/07/1817 July 2018 STATEMENT BY DIRECTORS

View Document

17/07/1817 July 2018 SOLVENCY STATEMENT DATED 12/07/18

View Document

17/07/1817 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 103622461

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREENFIELD

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR COLIN MALCOLM SELLER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFIZER INC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

09/06/179 June 2017

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE JOHNSON

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED SCOTT RICHARDSON

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA TULLY

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED DOCTOR JULIAN KEITH THOMPSON

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED EDWIN JAMES PEARSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN NOSEWORTHY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOLAN

View Document

27/10/1627 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 103622461

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DARIUS HUGHES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CALDINI

View Document

17/05/1617 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 99665458

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED CAROLE ANNE JOHNSON

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN SELLER

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED DARREN NOSEWORTHY

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

28/07/1528 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH COLES

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ROBERT MICHAEL DAY

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED DR DAVID STUART REYNOLDS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OSBORN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH MCKERNAN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED PETER CALDINI

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED HENDRIKUS HERMANNUS NORDKAMP

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EMMS

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED DARIUS BRUCE HUGHES

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN MCDOWALL

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED EWAN JOHN MCDOWALL

View Document

31/07/1331 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED PAULA TULLY

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HANLEY

View Document

18/05/1318 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVAN

View Document

08/02/138 February 2013 DIRECTOR APPOINTED ELIZABETH MARY GREENFIELD

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DR BERKELEY SIMON PHILLIPS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED BENJAMIN JOHN OSBORN

View Document

08/02/138 February 2013 DIRECTOR APPOINTED THOMAS FRANCIS DOLAN

View Document

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

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR IMOGEN GILL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

06/09/126 September 2012 SECOND FILING FOR FORM TM01

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE DOHERTY

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JOHN RICHARD SMITH

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED SUSAN PERNILLE KNIGHT

View Document

23/02/1223 February 2012 SECRETARY APPOINTED JACQUELINE ANN MOUNT

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/02/1210 February 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED JONATHAN CHARLES EMMS

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

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

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 MITCHELL 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

31/12/0931 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/0931 December 2009 ADOPT ARTICLES 16/12/2009

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/07/0913 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 APPOINTMENT TERMINATED DIRECTOR JOHN YOUNG

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR 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 APPOINTMENT TERMINATED DIRECTOR MICHAEL FAUERBACH

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER

View Document

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

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM

View Document

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

View Document

08/07/088 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

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/08/076 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

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: (261), RAMSGATE ROAD, SANDWICH, KENT CT13 9NJ

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DELIVERY EXT'D 3 MTH 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

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

13/09/0413 September 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

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 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

30/08/0230 August 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 DIRECTOR'S PARTICULARS CHANGED

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

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/06/0112 June 2001 FULL 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

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

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

View Document

24/02/0024 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

06/09/996 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/07/992 July 1999 DIVIDEND PAYABLE 25/06/99

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

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

View Document

19/09/9719 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

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

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

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 ADOPT MEM AND ARTS 11/01/95

View Document

15/01/9515 January 1995 £ NC 120000000/520000000 11/01/95

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

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL 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

08/10/938 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

24/08/8924 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/8910 July 1989 £ NC 8800000/120000000

View Document

10/07/8910 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/89

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 FULL 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

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

03/08/873 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/871 January 1987

View Document

25/09/8625 September 1986 FULL 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

27/11/5327 November 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/5327 November 1953 CERTIFICATE OF INCORPORATION

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