Date | Description |
2024-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ORGANON & CO., INC. / 03/06/2021 |
2024-10-18 |
delete office_emails in..@organon.com |
2024-10-18 |
delete otherexecutives Daniel Karp |
2024-10-18 |
delete address 106, Boulevard Haussman 75008 Paris |
2024-10-18 |
delete address Viru väljak 2, 10111 Tallinn, Eesti |
2024-10-18 |
delete contact_pages_linkeddomain virtualshareholdermeeting.com |
2024-10-18 |
delete email in..@organon.com |
2024-10-18 |
delete email pr..@organon.com |
2024-10-18 |
delete phone +372 6 464 301 |
2024-10-18 |
insert address 176 Rue Montmartre, 75002 Paris |
2024-10-18 |
insert address 44A Gedimino avenue,
Vilnius, 1110,
Lithuania |
2024-10-18 |
insert address Ground Floor of Building 7 of King Hussein
Business Park,
Amman, Jordan |
2024-10-18 |
insert address Level 5, 66 King St, Sydney, NSW 2000 |
2024-10-18 |
insert address Shotton Lane,
Cramlington
United Kingdom
NE23 3JU |
2024-10-18 |
insert contact_pages_linkeddomain q4inc.com |
2024-10-18 |
insert email pr..@organon.com |
2024-10-18 |
insert registration_number 00820771 |
2024-10-18 |
update person_title Daniel Karp: Chief Business Development Officer => Executive Vice President, Corporate Development; Member of the Executive Leadership Team |
2024-10-18 |
update primary_contact The Hewett Building
14 Hewett Street
London, EC2A3NP => Shotton Lane,
Cramlington
United Kingdom
NE23 3JU |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES |
2024-06-21 |
insert otherexecutives Rochelle B. Lazarus |
2024-06-21 |
delete address Building 140, Banking Sector, 5th Settlement Financial Center, New Cairo, Cairo, Egypt |
2024-06-21 |
delete contact_pages_linkeddomain q4inc.com |
2024-06-21 |
insert address 145 City Road
London, EC1V 1AZ |
2024-06-21 |
insert contact_pages_linkeddomain virtualshareholdermeeting.com |
2024-06-21 |
insert person Jeremy Sowers |
2024-06-21 |
insert person Rochelle B. Lazarus |
2024-06-21 |
insert phone (+2)-02-21232437 |
2024-06-21 |
insert terms_pages_linkeddomain go-vip.net |
2024-06-21 |
update person_description Aaron Falcione => Aaron Falcione |
2024-06-21 |
update person_title Charlotte Owens: Head of Medical Affairs => Head of Medical Affairs & Outcomes Research |
2024-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2024 FROM
ORGANON PHARMA (UK) LIMITED SHOTTON LANE
CRAMLINGTON
ENGLAND AND WALES
NE23 3JU
UNITED KINGDOM |
2024-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2024 FROM
THE HEWETT BUILDING 14 HEWETT STREET
LONDON
EC2A 3NP
UNITED KINGDOM |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-25 |
update statutory_documents DIRECTOR APPOINTED ISABEL VANDENBERK |
2024-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HUSSAIN |
2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WHALE |
2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MS SANDY LINDSEY |
2024-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON |
2024-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TORBEN DAHL |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JOSEF RALPH LASKOWSKI |
2024-03-07 |
delete partner_pages_linkeddomain quantumsds.com |
2024-03-07 |
insert address 4000 Chemical Rd
Plymouth Meeting, PA 19462 |
2024-03-07 |
insert address Pestalozzistraße 31,
Munich, Germany |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-25 |
delete address 3rd Floor, Building 27,
Dubai Healthcare City,
Dubai, UAE |
2023-07-25 |
insert address 3rd Floor, Al Faris Building (Building #39),
Dubai Healthcare City,
Dubai, UAE |
2023-07-25 |
insert address 4124 Prince Mohammed Bin Salman Bin Abdulaziz Rd - Al Rabie Dist.
Unit No 3 Riyadh 1 |
2023-07-25 |
insert address 53, Peremohy Avenue, Kiev, Ukraine |
2023-07-25 |
insert address Office No. 801, P.house Floor,
Al Nawras Building,
Muscat, Oman |
2023-07-25 |
update person_title Geralyn Ritter: Executive Vice President, External Affairs and ESG Sustainability; Member of the Executive Leadership Team => Executive Vice President, Corporate Affairs, Sustainability & ESG; Member of the Executive Leadership Team |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-02 |
delete address Benelux, the Privacy Steward Building: the Edge Olympic Fred Roekestraat 115 1076 EE Amsterdam |
2023-06-02 |
delete contact_pages_linkeddomain webappsp.com |
2023-06-02 |
insert about_pages_linkeddomain organonpro.com |
2023-06-02 |
insert address Fred Roeskestraat 115
1076 EE Amsterdam
The Netherlands |
2023-06-02 |
insert contact_pages_linkeddomain onetrust.com |
2023-06-02 |
insert index_pages_linkeddomain organonpro.com |
2023-06-02 |
insert management_pages_linkeddomain organonpro.com |
2023-06-02 |
insert partner_pages_linkeddomain organonpro.com |
2023-06-02 |
insert product_pages_linkeddomain organonpro.com |
2023-06-02 |
update person_title Geralyn Ritter: Executive Vice President, External Affairs and ESG; Member of the Executive Leadership Team => Executive Vice President, External Affairs and ESG Sustainability; Member of the Executive Leadership Team |
2023-04-19 |
delete address Gertrude-Fröhlich-Sandner Strasse 2-4 Tower 9,
1100 Vienna, Austria |
2023-04-19 |
delete address Gertrude-Fröhlich-Sandner Straße 2-4 Tower 9, Floor 7 1100 Wien |
2023-04-19 |
insert about_pages_linkeddomain facebook.com |
2023-04-19 |
insert about_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert about_pages_linkeddomain twitter.com |
2023-04-19 |
insert address Kärntner Ring 12,
1010 Vienna, Austria |
2023-04-19 |
insert address Kärntner Ring 12, 1010 Vienna |
2023-04-19 |
insert contact_pages_linkeddomain facebook.com |
2023-04-19 |
insert contact_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert contact_pages_linkeddomain twitter.com |
2023-04-19 |
insert index_pages_linkeddomain facebook.com |
2023-04-19 |
insert index_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert index_pages_linkeddomain twitter.com |
2023-04-19 |
insert management_pages_linkeddomain facebook.com |
2023-04-19 |
insert management_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert management_pages_linkeddomain twitter.com |
2023-04-19 |
insert partner_pages_linkeddomain facebook.com |
2023-04-19 |
insert partner_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert partner_pages_linkeddomain twitter.com |
2023-04-19 |
insert product_pages_linkeddomain facebook.com |
2023-04-19 |
insert product_pages_linkeddomain levelaccess.com |
2023-04-19 |
insert product_pages_linkeddomain twitter.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-18 |
delete email me..@organon.com |
2023-03-18 |
delete phone +21321985022 |
2023-03-18 |
insert email me..@organon.com |
2023-03-18 |
insert partner_pages_linkeddomain disabilityin.org |
2023-03-18 |
insert partner_pages_linkeddomain msdchina.org.cn |
2023-03-18 |
insert partner_pages_linkeddomain msduk.org.uk |
2023-03-18 |
insert partner_pages_linkeddomain nglcc.org |
2023-03-18 |
insert partner_pages_linkeddomain nmsdc.org |
2023-03-18 |
insert partner_pages_linkeddomain supplynation.org.au |
2023-03-18 |
insert partner_pages_linkeddomain weconnectinternational.org |
2023-03-18 |
insert phone +213 (0) 982 411 400 |
2023-03-18 |
update person_title Geralyn Ritter: Member of the Executive Leadership Team; Head of External Affairs and ESG => Executive Vice President, External Affairs and ESG; Member of the Executive Leadership Team |
2023-02-15 |
delete contact_pages_linkeddomain metameetings.net |
2023-02-15 |
insert contact_pages_linkeddomain q4inc.com |
2023-02-15 |
insert partner_pages_linkeddomain outlook.com |
2023-01-14 |
insert chieflegalofficer Kirke Weaver |
2023-01-14 |
insert secretary Kirke Weaver |
2023-01-14 |
delete contact_pages_linkeddomain q4inc.com |
2023-01-14 |
insert contact_pages_linkeddomain metameetings.net |
2023-01-14 |
insert email pr..@organon.com |
2023-01-14 |
insert person Kirke Weaver |
2022-12-13 |
insert chairman Carrie S. Cox |
2022-12-13 |
delete contact_pages_linkeddomain outlook.com |
2022-12-13 |
insert phone +358 40 310 8041 |
2022-12-13 |
insert terms_pages_linkeddomain sec.gov |
2022-12-13 |
update person_title Alan Ezekowitz: Member of the Board of Directors; Director since => Member of the Board of Directors |
2022-12-13 |
update person_title Carrie S. Cox: Member of the Board of Directors; Chairman of Organon 's Board of Directors; Chairman / Director since => Chairman; Member of the Board of Directors; Chairman of Organon 's Board of Directors |
2022-12-13 |
update person_title Cynthia M. Patton: Director since; General Counsel and Secretary at Verily Life Sciences => General Counsel and Secretary at Verily Life Sciences |
2022-12-13 |
update person_title Grace Puma: Director since => null |
2022-12-13 |
update person_title Helene Gayle: Director since => null |
2022-11-12 |
delete address Kanyon Building, Buyukdere Cadessi No 185
Kat 6 Kanyon Ofis Binasi
34394 Istanbul Turkey |
2022-11-12 |
delete address Praça Marquês De Pombal 14,
Lisbon, 1250-162,
Portugal |
2022-11-12 |
update person_description Helene Gayle => Helene Gayle |
2022-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-10 |
delete address Dian Shih Building, No. 206, Sec. 1,
Keelung Rd., Xinyi District,
Taipei City Taipei, Taiwan |
2022-09-10 |
insert index_pages_linkeddomain files.wordpress.com |
2022-08-10 |
delete chieflegalofficer Deborah H. Telman |
2022-08-10 |
delete secretary Deborah H. Telman |
2022-08-10 |
delete address Av. Andres Reyes 338 San Isidro
Lima, Peru 15046 |
2022-08-10 |
delete address Building CitiPlaza Floor 7
Quito, Ecuador |
2022-08-10 |
delete address Calle Mariano Sanchez Fontecilla No. 310
2nd Floor Edificio Birmann 24
Santiago, Chile |
2022-08-10 |
delete address Edificio Colpatria Calle 127A
No. 53A-45 Torre 2 Piso 6
Bogota, 110121 Colombia |
2022-08-10 |
delete address Piso 10, Banistmo Tower
Aquilino de la Guardia St.
Marbella, Panama City, Panama |
2022-08-10 |
delete contact_pages_linkeddomain on24.com |
2022-08-10 |
delete person Deborah H. Telman |
2022-08-10 |
insert contact_pages_linkeddomain q4inc.com |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-07-10 |
delete address Weystrasse 20
CH-6006 Luzern |
2022-07-10 |
delete email ge..@organon.com |
2022-07-10 |
delete email lp..@organon.com |
2022-07-10 |
delete phone +90 212 268 20 68 |
2022-07-10 |
insert address Timura Frunze st.11 bld.13, Moscow, Russia, 119021 |
2022-07-10 |
insert address Weystrasse 20
CH-5006 Luzern |
2022-07-10 |
insert address str. Dame Gruev No.28/floor 5
Skopje - Centar
Republic of North Macedonia |
2022-07-10 |
insert email or..@organon.com |
2022-07-10 |
insert phone +603-2386 2000 |
2022-07-10 |
insert phone +65-6983 0780 |
2022-07-10 |
insert phone +7 495 411 58 58 |
2022-07-10 |
insert phone +90 212 336 12 03 |
2022-07-10 |
insert phone 55 8875 5500 |
2022-07-10 |
update person_description Deborah H. Telman => Deborah H. Telman |
2022-07-10 |
update person_description Grace Puma => Grace Puma |
2022-07-10 |
update person_title Geralyn Ritter: Head of Corporate Affairs and ESG; Member of the Executive Leadership Team => Member of the Executive Leadership Team; Head of External Affairs and ESG |
2022-06-09 |
insert address 4124 Prince Mohammed Bin Salman Bin Abdulaziz Rd - Al Rabie Dist.
Additional No. 6664, Riyadh, Saudi Arabia |
2022-06-09 |
insert address Blas Parera 3551, piso 4 oficina 101, Olivos, 1636, Buenos Aires |
2022-06-09 |
insert address Tour Ouest, Niv 1 Anfa Place bd de la corniche, Ain diab 20180, Casablanca |
2022-06-09 |
insert contact_pages_linkeddomain outlook.com |
2022-06-09 |
insert email pr..@organon.com |
2022-06-09 |
insert phone +212520241630 |
2022-06-09 |
insert phone +21321985022 |
2022-06-09 |
insert phone +541122068900 |
2022-06-09 |
insert phone +966112611462 |
2022-05-10 |
delete contact_pages_linkeddomain wsw.com |
2022-05-10 |
delete person Meghan Rivera |
2022-05-10 |
insert address Biologintie 3G, FI-90570, Oulu, Finland |
2022-05-10 |
insert address Itäinen Pitkäkatu 4B, FI-20520 Turku, Finland |
2022-05-10 |
insert contact_pages_linkeddomain on24.com |
2022-05-10 |
insert email me..@organon.com |
2022-05-10 |
insert email om..@organon.com |
2022-05-10 |
insert email pv..@organon.com |
2022-05-10 |
insert phone +358 40 3108019 |
2022-05-10 |
insert phone +358 40 3108030 |
2022-05-10 |
insert phone +86 021-8050-0100 |
2022-05-10 |
update person_description Alan Ezekowitz => Alan Ezekowitz |
2022-05-10 |
update person_description Cynthia Patton => Cynthia M. Patton |
2022-05-10 |
update person_description Deborah "Debbie" Leone => Deborah "Deb" Leone |
2022-05-10 |
update person_title Deborah "Deb" Leone: Member of the Board of Directors; Director since => Financial Expert and Retired Partner of the Goldman Sachs Group, Inc; Director since |
2022-05-10 |
update website_status InvalidContent => OK |
2022-04-09 |
update website_status OK => InvalidContent |
2022-03-10 |
delete address Hewett St,
Shoreditch, London,
EC2A 3NN, UK |
2022-03-10 |
delete index_pages_linkeddomain medicines.org.uk |
2022-03-10 |
delete index_pages_linkeddomain msd-uk.com |
2022-03-10 |
delete index_pages_linkeddomain vip-organon.com |
2022-03-10 |
delete index_pages_linkeddomain www.gov.uk |
2022-03-10 |
delete registration_number 820771 |
2022-03-10 |
insert contact_pages_linkeddomain wsw.com |
2022-03-10 |
insert person Meghan Rivera |
2021-12-20 |
update statutory_documents SECOND FILING OF AP01 FOR TORBEN DAHL |
2021-12-08 |
insert index_pages_linkeddomain www.gov.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents DIRECTOR APPOINTED DAHL TORBEN |
2021-09-20 |
update statutory_documents DIRECTOR APPOINTED SIMON KHALID HUSSAIN |
2021-09-10 |
update website_status IndexPageFetchError => OK |
2021-09-10 |
delete source_ip 52.72.52.95 |
2021-09-10 |
delete source_ip 54.165.163.221 |
2021-09-10 |
insert source_ip 15.197.212.178 |
2021-09-10 |
insert source_ip 3.33.254.208 |
2021-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES |
2021-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK & CO., INC. |
2021-06-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORGANON & CO., INC. |
2021-06-11 |
update statutory_documents CESSATION OF MERCK & CO., INC. AS A PSC |
2021-06-11 |
update statutory_documents CESSATION OF MERCK SHARP & DOHME (UK) LIMITED AS A PSC |
2021-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EBRU TEMUCIN |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK |
2021-06-07 |
update statutory_documents SECRETARY APPOINTED JOHN ALBERT PARSONS |
2021-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY DAVIES |
2021-05-07 |
delete address HERTFORD ROAD HODDESDON HERTFORDSHIRE EN11 9BU |
2021-05-07 |
insert address THE HEWETT BUILDING 14 HEWETT STREET LONDON UNITED KINGDOM EC2A 3NP |
2021-05-07 |
update registered_address |
2021-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2021 FROM
HERTFORD ROAD
HODDESDON
HERTFORDSHIRE
EN11 9BU |
2021-01-18 |
update statutory_documents SECOND FILING OF AP01 FOR DAVID PEACOCK |
2020-12-07 |
insert company_previous_name MERCK SHARP & DOHME LIMITED |
2020-12-07 |
update name MERCK SHARP & DOHME LIMITED => ORGANON PHARMA (UK) LIMITED |
2020-11-30 |
update statutory_documents SECRETARY APPOINTED AMY DAVIES |
2020-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ROBINSKI |
2020-11-17 |
update statutory_documents COMPANY NAME CHANGED MERCK SHARP & DOHME LIMITED
CERTIFICATE ISSUED ON 17/11/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-15 |
update website_status Unavailable => IndexPageFetchError |
2020-10-12 |
update statutory_documents SOLVENCY STATEMENT DATED 30/09/20 |
2020-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-12 |
update statutory_documents REDUCE ISSUED CAPITAL 30/09/2020 |
2020-10-12 |
update statutory_documents REMOVE AUTH SHARE CAP RESTRICTIONS 30/09/2020 |
2020-10-12 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 201800000 |
2020-10-12 |
update statutory_documents CONSOLIDATION
30/09/20 |
2020-10-12 |
update statutory_documents 12/10/20 STATEMENT OF CAPITAL GBP 2018 |
2020-10-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MERCK SHARP & DOHME (HOLDINGS) LIMITED / 23/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-05 |
update website_status OK => Unavailable |
2020-02-04 |
delete source_ip 34.198.97.41 |
2020-02-04 |
insert source_ip 52.72.52.95 |
2020-01-04 |
delete product_pages_linkeddomain hiv-druginteractions.org |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE HOUSON |
2019-12-05 |
delete source_ip 3.223.38.215 |
2019-12-05 |
delete source_ip 52.4.109.48 |
2019-12-05 |
insert source_ip 34.198.97.41 |
2019-12-05 |
insert source_ip 54.165.163.221 |
2019-12-05 |
update website_status FlippedRobots => OK |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED DAVID PEACOCK |
2019-11-15 |
update website_status OK => FlippedRobots |
2019-10-16 |
delete source_ip 34.224.252.195 |
2019-10-16 |
delete source_ip 52.1.222.109 |
2019-10-16 |
insert source_ip 3.223.38.215 |
2019-10-16 |
insert source_ip 52.4.109.48 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-15 |
update robots_txt_status www.msdconnect.co.uk: 404 => 200 |
2019-08-16 |
delete source_ip 34.232.223.19 |
2019-08-16 |
delete source_ip 54.174.137.131 |
2019-08-16 |
insert source_ip 34.224.252.195 |
2019-08-16 |
insert source_ip 52.1.222.109 |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-06-16 |
delete source_ip 3.94.33.10 |
2019-06-16 |
delete source_ip 34.235.94.183 |
2019-06-16 |
insert source_ip 34.232.223.19 |
2019-06-16 |
insert source_ip 54.174.137.131 |
2019-05-16 |
delete source_ip 52.2.116.112 |
2019-05-16 |
delete source_ip 54.152.89.31 |
2019-05-16 |
insert about_pages_linkeddomain msdprivacy.com |
2019-05-16 |
insert casestudy_pages_linkeddomain msdprivacy.com |
2019-05-16 |
insert contact_pages_linkeddomain msdprivacy.com |
2019-05-16 |
insert index_pages_linkeddomain msdprivacy.com |
2019-05-16 |
insert product_pages_linkeddomain msdprivacy.com |
2019-05-16 |
insert source_ip 3.94.33.10 |
2019-05-16 |
insert source_ip 34.235.94.183 |
2019-04-14 |
delete source_ip 34.196.216.6 |
2019-04-14 |
delete source_ip 54.209.168.227 |
2019-04-14 |
insert source_ip 52.2.116.112 |
2019-04-14 |
insert source_ip 54.152.89.31 |
2019-02-02 |
insert product_pages_linkeddomain astrazeneca.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
delete source_ip 34.230.163.152 |
2018-10-07 |
delete source_ip 52.87.110.165 |
2018-10-07 |
insert source_ip 34.196.216.6 |
2018-10-07 |
insert source_ip 54.209.168.227 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-21 |
update statutory_documents SECOND FILING OF AP01 FOR EBRU CAN TEMUCIN |
2018-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR EBRU CAN TEMUCIN / 01/07/2017 |
2018-07-28 |
delete about_pages_linkeddomain closercare.co.uk |
2018-07-28 |
delete about_pages_linkeddomain msdclinicalweb.com |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
2018-06-11 |
delete source_ip 34.228.206.173 |
2018-06-11 |
delete source_ip 52.71.232.67 |
2018-06-11 |
insert source_ip 34.230.163.152 |
2018-06-11 |
insert source_ip 52.87.110.165 |
2018-04-16 |
delete contact_pages_linkeddomain mhra.gov.uk |
2018-04-16 |
delete registration_number 820771 |
2018-04-16 |
delete source_ip 34.225.58.126 |
2018-04-16 |
delete source_ip 52.73.53.118 |
2018-04-16 |
insert source_ip 34.228.206.173 |
2018-04-16 |
insert source_ip 52.71.232.67 |
2018-03-06 |
delete source_ip 34.206.133.79 |
2018-03-06 |
delete source_ip 52.71.110.22 |
2018-03-06 |
insert source_ip 34.225.58.126 |
2018-03-06 |
insert source_ip 52.73.53.118 |
2017-12-26 |
delete source_ip 52.5.165.11 |
2017-12-26 |
delete source_ip 52.87.90.129 |
2017-12-26 |
insert source_ip 34.206.133.79 |
2017-12-26 |
insert source_ip 52.71.110.22 |
2017-12-26 |
update robots_txt_status www.msdconnect.co.uk: 200 => 404 |
2017-11-20 |
delete source_ip 34.204.103.48 |
2017-11-20 |
delete source_ip 52.71.205.130 |
2017-11-20 |
insert source_ip 52.5.165.11 |
2017-11-20 |
insert source_ip 52.87.90.129 |
2017-11-20 |
update robots_txt_status www.msdconnect.co.uk: 404 => 200 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED EBRU CAN TEMUCIN |
2017-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ |
2017-07-31 |
delete source_ip 92.123.64.146 |
2017-07-31 |
delete source_ip 92.123.64.176 |
2017-07-31 |
insert source_ip 34.204.103.48 |
2017-07-31 |
insert source_ip 52.71.205.130 |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK SHARP & DOHME (HOLDINGS) LIMITED |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
2017-05-15 |
delete source_ip 92.123.64.250 |
2017-05-15 |
delete source_ip 92.123.65.8 |
2017-05-15 |
insert source_ip 92.123.64.146 |
2017-05-15 |
insert source_ip 92.123.64.176 |
2017-01-23 |
delete source_ip 92.123.64.146 |
2017-01-23 |
delete source_ip 92.123.64.176 |
2017-01-23 |
insert source_ip 92.123.64.250 |
2017-01-23 |
insert source_ip 92.123.65.8 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-11 |
delete source_ip 104.86.110.113 |
2016-12-11 |
delete source_ip 104.86.110.123 |
2016-12-11 |
insert source_ip 92.123.64.146 |
2016-12-11 |
insert source_ip 92.123.64.176 |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD |
2016-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-16 |
update statutory_documents DIRECTOR APPOINTED LOUISE JANE HOUSON |
2016-09-15 |
update statutory_documents DIRECTOR APPOINTED GERTRAUD POLZ |
2016-08-02 |
delete source_ip 23.222.28.81 |
2016-08-02 |
delete source_ip 23.222.28.90 |
2016-08-02 |
insert source_ip 104.86.110.113 |
2016-08-02 |
insert source_ip 104.86.110.123 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
2016-07-05 |
delete source_ip 23.212.108.182 |
2016-07-05 |
delete source_ip 23.212.108.198 |
2016-07-05 |
insert source_ip 23.222.28.81 |
2016-07-05 |
insert source_ip 23.222.28.90 |
2016-03-29 |
delete source_ip 88.221.134.139 |
2016-03-29 |
delete source_ip 88.221.134.145 |
2016-03-29 |
insert source_ip 23.212.108.182 |
2016-03-29 |
insert source_ip 23.212.108.198 |
2016-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITE |
2016-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLSON / 11/12/2015 |
2016-02-08 |
delete source_ip 23.212.108.182 |
2016-02-08 |
delete source_ip 23.212.108.198 |
2016-02-08 |
insert source_ip 88.221.134.139 |
2016-02-08 |
insert source_ip 88.221.134.145 |
2016-01-11 |
delete source_ip 104.86.110.146 |
2016-01-11 |
delete source_ip 104.86.110.200 |
2016-01-11 |
insert source_ip 23.212.108.182 |
2016-01-11 |
insert source_ip 23.212.108.198 |
2016-01-11 |
update robots_txt_status www.ezetrol.co.uk: 404 => 200 |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-03 |
delete source_ip 2.16.162.35 |
2015-11-03 |
delete source_ip 2.16.162.51 |
2015-11-03 |
insert source_ip 104.86.110.146 |
2015-11-03 |
insert source_ip 104.86.110.200 |
2015-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-05 |
delete source_ip 104.86.110.146 |
2015-10-05 |
delete source_ip 104.86.110.200 |
2015-10-05 |
insert source_ip 2.16.162.35 |
2015-10-05 |
insert source_ip 2.16.162.51 |
2015-09-04 |
delete source_ip 2.16.162.42 |
2015-09-04 |
delete source_ip 2.16.162.51 |
2015-09-04 |
insert source_ip 104.86.110.146 |
2015-09-04 |
insert source_ip 104.86.110.200 |
2015-08-11 |
update returns_last_madeup_date 2014-07-10 => 2015-07-10 |
2015-08-11 |
update returns_next_due_date 2015-08-07 => 2016-08-07 |
2015-08-07 |
delete source_ip 104.86.110.146 |
2015-08-07 |
delete source_ip 104.86.110.200 |
2015-08-07 |
insert source_ip 2.16.162.42 |
2015-08-07 |
insert source_ip 2.16.162.51 |
2015-07-22 |
update statutory_documents 10/07/15 FULL LIST |
2015-07-10 |
delete source_ip 2.16.162.48 |
2015-07-10 |
delete source_ip 2.16.162.51 |
2015-07-10 |
insert source_ip 104.86.110.146 |
2015-07-10 |
insert source_ip 104.86.110.200 |
2015-04-05 |
delete source_ip 77.67.21.129 |
2015-04-05 |
delete source_ip 77.67.21.206 |
2015-04-05 |
insert source_ip 2.16.162.48 |
2015-04-05 |
insert source_ip 2.16.162.51 |
2015-01-29 |
delete source_ip 23.215.60.188 |
2015-01-29 |
delete source_ip 23.215.60.195 |
2015-01-29 |
insert source_ip 77.67.21.129 |
2015-01-29 |
insert source_ip 77.67.21.206 |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE |
2015-01-05 |
update statutory_documents DIRECTOR APPOINTED SIMON NICHOLSON |
2015-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BOUSFIELD |
2015-01-01 |
delete source_ip 23.212.108.192 |
2015-01-01 |
delete source_ip 23.212.108.198 |
2015-01-01 |
insert source_ip 23.215.60.188 |
2015-01-01 |
insert source_ip 23.215.60.195 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-01 |
delete source_ip 23.212.108.193 |
2014-11-01 |
insert source_ip 23.212.108.192 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-29 |
delete source_ip 23.212.108.208 |
2014-09-29 |
insert source_ip 23.212.108.193 |
2014-08-21 |
delete source_ip 77.67.21.209 |
2014-08-21 |
delete source_ip 77.67.21.222 |
2014-08-21 |
insert source_ip 23.212.108.198 |
2014-08-21 |
insert source_ip 23.212.108.208 |
2014-08-07 |
update returns_last_madeup_date 2013-07-10 => 2014-07-10 |
2014-08-07 |
update returns_next_due_date 2014-08-07 => 2015-08-07 |
2014-07-16 |
delete phone 1017674-0002 |
2014-07-16 |
delete source_ip 37.220.104.125 |
2014-07-16 |
insert index_pages_linkeddomain msdproduct.co.uk |
2014-07-16 |
insert source_ip 77.67.21.209 |
2014-07-16 |
insert source_ip 77.67.21.222 |
2014-07-11 |
update statutory_documents 10/07/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL THOMAS NALLY |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHANNA |
2014-04-25 |
delete source_ip 77.67.21.11 |
2014-04-25 |
delete source_ip 77.67.21.57 |
2014-04-25 |
insert source_ip 37.220.104.125 |
2014-01-09 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2014-01-08 |
delete source_ip 92.122.208.43 |
2014-01-08 |
delete source_ip 92.122.208.49 |
2014-01-08 |
insert source_ip 77.67.21.11 |
2014-01-08 |
insert source_ip 77.67.21.57 |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL |
2013-12-24 |
delete source_ip 92.122.126.94 |
2013-12-24 |
delete source_ip 92.122.126.123 |
2013-12-24 |
insert source_ip 92.122.208.43 |
2013-12-24 |
insert source_ip 92.122.208.49 |
2013-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED MELISSA SCHAEFER LEONARD |
2013-11-22 |
delete source_ip 64.214.231.137 |
2013-11-22 |
delete source_ip 64.214.231.169 |
2013-11-22 |
insert source_ip 92.122.126.94 |
2013-11-22 |
insert source_ip 92.122.126.123 |
2013-08-14 |
delete source_ip 77.240.9.136 |
2013-08-14 |
insert source_ip 64.214.231.137 |
2013-08-14 |
insert source_ip 64.214.231.169 |
2013-08-01 |
update returns_last_madeup_date 2012-07-10 => 2013-07-10 |
2013-08-01 |
update returns_next_due_date 2013-08-07 => 2014-08-07 |
2013-07-26 |
update statutory_documents 10/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2441 - Manufacture of basic pharmaceutical prods |
2013-06-21 |
insert sic_code 21100 - Manufacture of basic pharmaceutical products |
2013-06-21 |
update returns_last_madeup_date 2011-07-10 => 2012-07-10 |
2013-06-21 |
update returns_next_due_date 2012-08-07 => 2013-08-07 |
2013-05-15 |
update robots_txt_status www.ezetrol.co.uk: 200 => 404 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
delete phone 1017674-0000 |
2012-10-24 |
insert phone 1017674-0002 |
2012-07-31 |
update statutory_documents 10/07/12 FULL LIST |
2012-04-10 |
update statutory_documents DIRECTOR APPOINTED KEITH BOUSFIELD |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMITAGE |
2012-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents 10/07/11 FULL LIST |
2011-07-06 |
update statutory_documents SECRETARY APPOINTED RICHARD ROBINSKI |
2011-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN MCARDLE |
2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 01/01/2010 |
2011-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 01/04/2011 |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 18/03/2011 |
2010-10-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-21 |
update statutory_documents 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 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-05 |
update statutory_documents 10/07/10 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED DEEPAK KUMAR KHANNA |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW CHARLES MCDOWELL |
2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUND |
2009-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME BELL |
2009-11-10 |
update statutory_documents 10/07/09 FULL LIST AMEND |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BELL / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARMITAGE / 01/10/2009 |
2009-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
2009-08-28 |
update statutory_documents DIRECTOR APPOINTED GRAEME BELL |
2009-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMITAGE / 24/07/2009 |
2009-07-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLINE LITCHFIELD |
2009-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUND / 30/03/2009 |
2009-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 30/03/2009 |
2008-11-14 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2008-11-14 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2008-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-29 |
update statutory_documents REDUCE ISSUED CAPITAL 16/10/2008 |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-31 |
update statutory_documents SECRETARY RESIGNED |
2006-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-29 |
update statutory_documents NC INC ALREADY ADJUSTED
16/09/05 |
2005-09-29 |
update statutory_documents £ NC 431794284/521794284
16 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents NC INC ALREADY ADJUSTED
17/12/04 |
2005-01-11 |
update statutory_documents £ NC 331794284/431794284
17 |
2005-01-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-02 |
update statutory_documents £ NC 32000000/331794284
22/01/01 |
2001-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/01 |
2001-02-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/01 |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
2000-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-29 |
update statutory_documents RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-13 |
update statutory_documents RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS |
1995-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-28 |
update statutory_documents RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS |
1995-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/95 FROM:
WEST HILL
HERTFORD ROAD
HODDESDON
HERTS EN11 9BZ |
1995-03-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-03-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-21 |
update statutory_documents RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS |
1994-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-13 |
update statutory_documents S386 DISP APP AUDS 31/03/94 |
1994-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-07-19 |
update statutory_documents RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS |
1993-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-12 |
update statutory_documents £ NC 2000000/32000000
22/12/92 |
1993-01-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/92 |
1992-09-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-18 |
update statutory_documents RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS |
1992-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-27 |
update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS; AMEND |
1991-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-15 |
update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS |
1991-08-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-05 |
update statutory_documents RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS |
1990-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-27 |
update statutory_documents RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
1989-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-08 |
update statutory_documents RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS |
1988-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-26 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1988-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-28 |
update statutory_documents RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS |
1987-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-22 |
update statutory_documents 22/10/86 FULL LIST |
1987-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1964-09-25 |
update statutory_documents CERTIFICATE OF INCORPORATION |