TEVA RESEARCH LABORATORIES (NI) LIMITED

Company Documents

DateDescription
04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/01/2031 January 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

31/01/2031 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/2031 January 2020 DECLARATION OF SOLVENCY

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM OLD BELFAST ROAD MILLBROOK LARNE NORTHERN IRELAND BT40 2SH NORTHERN IRELAND

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1913 December 2019 REDUCE ISSUED CAPITAL 12/12/2019

View Document

13/12/1913 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

13/12/1913 December 2019 STATEMENT BY DIRECTORS

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM INNES / 25/09/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED DEAN MICHAEL COOPER

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED WARNER CHILCOTT RESEARCH LABORATORIES LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / CHILCOTT UK LIMITED / 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SOLOIST 1 LANYON PLACE BELFAST BT1 3LP UNITED KINGDOM

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM OLD BELFAST ROAD MILLBROOK LARNE BT40 2SH

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIELL

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS KIM INNES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITEFORD

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ROBERT WILLIAMS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR RICHARD GORDON DANIELL

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GILLIGAN

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITEFORD

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/08/129 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE GILLIGAN / 17/06/2010

View Document

12/10/1012 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/1026 February 2010 ADOPT ARTICLES 29/10/2009

View Document

26/02/1026 February 2010 ENTER GUANRANTEE 28/10/2009

View Document

17/11/0917 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 08/07/09 ANNUAL RETURN SHUTTLE

View Document

10/10/0810 October 2008 SPECIAL/EXTRA RESOLUTION

View Document

10/10/0810 October 2008 UPDATED MEM AND ARTS

View Document

08/10/088 October 2008 31/12/07 ANNUAL ACCTS

View Document

22/07/0822 July 2008 08/07/08 ANNUAL RETURN SHUTTLE

View Document

16/10/0716 October 2007 31/12/06 ANNUAL ACCTS

View Document

30/07/0730 July 2007 08/07/07 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

03/08/063 August 2006 08/07/06 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 CHANGE OF DIRS/SEC

View Document

23/10/0523 October 2005 31/12/04 ANNUAL ACCTS

View Document

02/08/052 August 2005 08/07/05 ANNUAL RETURN SHUTTLE

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

02/02/052 February 2005 CHANGE OF DIRS/SEC

View Document

01/09/041 September 2004 CHANGE OF ARD

View Document

06/08/046 August 2004 UPDATED ARTICLES

View Document

06/08/046 August 2004 UPDATED MEM AND ARTS

View Document

03/08/043 August 2004 RESOLUTION TO CHANGE NAME

View Document

02/08/042 August 2004 08/07/04 ANNUAL RETURN SHUTTLE

View Document

05/05/045 May 2004 30/09/03 ANNUAL ACCTS

View Document

25/07/0325 July 2003 08/07/03 ANNUAL RETURN SHUTTLE

View Document

24/06/0324 June 2003 30/09/02 ANNUAL ACCTS

View Document

07/08/027 August 2002 08/07/02 ANNUAL RETURN SHUTTLE

View Document

04/08/024 August 2002 CHANGE OF DIRS/SEC

View Document

17/06/0217 June 2002 30/09/01 ANNUAL ACCTS

View Document

15/10/0115 October 2001 CHANGE OF DIRS/SEC

View Document

15/10/0115 October 2001 CHANGE OF DIRS/SEC

View Document

01/08/011 August 2001 08/07/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0116 May 2001 30/09/00 ANNUAL ACCTS

View Document

04/08/004 August 2000 08/07/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 30/09/99 ANNUAL ACCTS

View Document

02/08/992 August 1999 08/07/99 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 30/09/98 ANNUAL ACCTS

View Document

22/07/9822 July 1998 08/07/98 ANNUAL RETURN SHUTTLE

View Document

24/03/9824 March 1998 30/09/97 ANNUAL ACCTS

View Document

16/01/9816 January 1998 MORTGAGE SATISFACTION

View Document

25/07/9725 July 1997 30/09/96 ANNUAL ACCTS

View Document

10/07/9710 July 1997 08/07/97 ANNUAL RETURN SHUTTLE

View Document

22/07/9622 July 1996 08/07/96 ANNUAL RETURN SHUTTLE

View Document

21/06/9621 June 1996 30/09/95 ANNUAL ACCTS

View Document

24/05/9624 May 1996 MORTGAGE SATISFACTION

View Document

15/05/9615 May 1996 AUDITOR RESIGNATION

View Document

07/07/957 July 1995 08/07/95 ANNUAL RETURN SHUTTLE

View Document

15/03/9515 March 1995 30/09/94 ANNUAL ACCTS

View Document

25/07/9425 July 1994 08/07/94 ANNUAL RETURN SHUTTLE

View Document

22/04/9422 April 1994 30/09/93 ANNUAL ACCTS

View Document

16/07/9316 July 1993 11/07/93 ANNUAL RETURN SHUTTLE

View Document

15/07/9315 July 1993 30/09/92 ANNUAL ACCTS

View Document

16/10/9216 October 1992 30/09/91 ANNUAL ACCTS

View Document

11/08/9211 August 1992 11/07/92 ANNUAL RETURN FORM

View Document

11/09/9111 September 1991 11/07/91 ANNUAL RETURN

View Document

11/09/9111 September 1991 30/09/90 ANNUAL ACCTS

View Document

20/08/9120 August 1991 CHANGE IN SIT REG ADD

View Document

06/12/906 December 1990 MORTGAGE SATISFACTION

View Document

06/12/906 December 1990 MORTGAGE SATISFACTION

View Document

04/12/904 December 1990 PARS RE MORTAGE

View Document

04/12/904 December 1990 PARS RE MORTAGE

View Document

04/12/904 December 1990 PARS RE MORTAGE

View Document

02/10/902 October 1990 30/09/89 ANNUAL ACCTS

View Document

19/09/9019 September 1990 24/07/90 ANNUAL RETURN

View Document

17/08/8917 August 1989 05/07/89 ANNUAL RETURN

View Document

11/08/8911 August 1989 31/07/88 ANNUAL ACCTS

View Document

11/07/8911 July 1989 CHANGE OF ARD DURING ARP

View Document

06/12/886 December 1988 CHANGE OF DIRS/SEC

View Document

27/10/8827 October 1988 31/07/87 ANNUAL ACCTS

View Document

19/10/8819 October 1988 17/06/88 ANNUAL RETURN

View Document

31/08/8831 August 1988 CHANGE OF DIRS/SEC

View Document

25/07/8825 July 1988 CHANGE OF DIRS/SEC

View Document

05/06/875 June 1987 15/04/87 ANNUAL RETURN

View Document

29/05/8729 May 1987 31/07/86 ANNUAL ACCTS

View Document

18/05/8718 May 1987 31/07/86 ANNUAL ACCTS

View Document

02/07/862 July 1986 28/05/86 ANNUAL RETURN

View Document

24/06/8624 June 1986 31/07/85 ANNUAL ACCTS

View Document

01/07/851 July 1985 31/07/84 ANNUAL ACCTS

View Document

01/07/851 July 1985 20/05/85 ANNUAL RETURN

View Document

19/06/8519 June 1985 31/07/84 ANNUAL ACCTS

View Document

05/02/855 February 1985 CHANGE IN SIT REG OFFICE

View Document

15/05/8415 May 1984 31/07/83 ANNUAL ACCTS

View Document

11/05/8411 May 1984 19/04/84 ANNUAL RETURN

View Document

26/01/8426 January 1984 31/12/83 ANNUAL RETURN

View Document

24/03/8324 March 1983 PARS RE MORTAGE

View Document

08/12/828 December 1982 31/12/82 ANNUAL RETURN

View Document

17/06/8217 June 1982 NOTICE OF ARD

View Document

05/02/825 February 1982 31/12/81 ANNUAL RETURN

View Document

26/02/8126 February 1981 RETURN OF ALLOTS (CASH)

View Document

10/02/8110 February 1981 31/12/80 ANNUAL RETURN

View Document

07/02/807 February 1980 31/12/79 ANNUAL RETURN

View Document

08/09/788 September 1978 31/12/78 ANNUAL RETURN

View Document

26/08/7726 August 1977 31/12/77 ANNUAL RETURN

View Document

13/08/7613 August 1976 PARS RE MORTAGE

View Document

12/03/7612 March 1976 NOT OF INCR IN NOM CAP

View Document

24/02/7624 February 1976 MEMORANDUM AND ARTICLES

View Document

23/02/7623 February 1976 SPECIAL/EXTRA RESOLUTION

View Document

23/02/7623 February 1976 RETURN OF ALLOTS (CASH)

View Document

12/01/7612 January 1976 RETURN OF ALLOTS (CASH)

View Document

23/10/7523 October 1975 PARTICULARS RE DIRECTORS

View Document

23/10/7523 October 1975 SITUATION OF REG OFFICE

View Document

08/09/758 September 1975 DECL ON COMPL ON INCORP

View Document

08/09/758 September 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/758 September 1975 STATEMENT OF NOMINAL CAP

View Document

08/09/758 September 1975 ARTICLES

View Document

08/09/758 September 1975 MEMORANDUM

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