Zoetis Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 24, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ATOMBAY LIMITED
PFIZER ANIMAL HEALTH UK 1 LIMITED
Company type | Private Limited Company, Active |
Company Number | 08116609 |
Record last updated | Thursday, October 19, 2023 3:56:46 PM UTC |
Official Address | 5 Floor 6 St. Andrew Street Castle Baynard There are 326 companies registered at this street |
Postal Code | EC4A3AE |
Sector | Wholesale of pharmaceutical goods |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 1, 2023 | Resignation of one Director (a man) | |
Registry | Oct 1, 2023 | Appointment of a woman | |
Registry | Sep 1, 2021 | Resignation of one Director (a man) | |
Registry | Sep 1, 2021 | Appointment of a man as General Manager and Director | |
Registry | Jan 23, 2019 | Resignation of one Director (a man) | |
Registry | Aug 16, 2017 | Confirmation statement made , with updates | |
Financials | Jul 6, 2017 | Annual accounts | |
Registry | Apr 21, 2017 | Appointment of a person as Director | |
Registry | Apr 3, 2017 | Resignation of one Director | |
Registry | Mar 31, 2017 | Appointment of a man as Director | |
Registry | Mar 31, 2017 | Resignation of one Certified Accountant and one Director (a man) | |
Registry | Oct 31, 2016 | Appointment of a person as Director | |
Registry | Oct 17, 2016 | Appointment of a man as Vice President And Cluster Lead and Director | |
Registry | Aug 11, 2016 | Appointment of a person as Director | |
Registry | Aug 11, 2016 | Appointment of a person as Director 2597690... | |
Registry | Aug 11, 2016 | Resignation of one Director | |
Registry | Aug 11, 2016 | Resignation of one Director 2597690... | |
Registry | Jul 31, 2016 | Two appointments: 2 men | |
Registry | Jul 15, 2016 | Annual return | |
Financials | May 5, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Significant Influence Or Control | |
Registry | Aug 19, 2015 | Annual return | |
Financials | May 13, 2015 | Annual accounts | |
Registry | Jul 17, 2014 | Annual return | |
Financials | Apr 24, 2014 | Annual accounts | |
Registry | Oct 29, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jul 18, 2013 | Annual return | |
Registry | Jul 16, 2013 | First notification of strike - off in london gazette | |
Registry | Jul 5, 2013 | Striking off application by a company | |
Registry | Mar 8, 2013 | Appointment of a person as Director | |
Registry | Feb 18, 2013 | Resignation of one Director | |
Registry | Feb 18, 2013 | Resignation of one Director 2590521... | |
Registry | Feb 18, 2013 | Resignation of one Director | |
Registry | Feb 11, 2013 | Change of registered office address | |
Registry | Feb 4, 2013 | Company name change | |
Registry | Feb 4, 2013 | Change of name certificate | |
Registry | Feb 4, 2013 | Notice of change of name nm01 - resolution | |
Registry | Feb 4, 2013 | Company name change | |
Registry | Feb 4, 2013 | Change of name certificate | |
Registry | Feb 4, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jan 31, 2013 | Resignation of 2 people: one Director (a man) and one Vp Finance Pecanz Uk Finance Director | |
Registry | Jan 29, 2013 | Appointment of a man as Director | |
Registry | Dec 13, 2012 | Return of allotment of shares | |
Registry | Dec 11, 2012 | Return of allotment of shares 1022270... | |
Registry | Nov 27, 2012 | Change of location of company records to the single alternative inspection location | |
Registry | Nov 27, 2012 | Notification of single alternative inspection location | |
Registry | Oct 15, 2012 | Two appointments: 2 women,: 2 women | |
Registry | Aug 29, 2012 | Appointment of a person as Director | |
Registry | Aug 16, 2012 | Appointment of a man as None and Director | |
Registry | Aug 1, 2012 | Memorandum of association | |
Registry | Jul 17, 2012 | Appointment of a person as Director | |
Registry | Jul 17, 2012 | Resignation of one Director | |
Registry | Jul 17, 2012 | Company name change | |
Registry | Jul 17, 2012 | Appointment of a person as Director | |
Registry | Jul 17, 2012 | Appointment of a person as Director 1753573... | |
Registry | Jul 17, 2012 | Change of name certificate | |
Registry | Jul 17, 2012 | Notice of change of name nm01 - resolution | |
Registry | Jul 17, 2012 | Resignation of one Director | |
Registry | Jul 17, 2012 | Resignation of one Secretary | |
Registry | Jul 17, 2012 | Alteration to memorandum and articles | |
Registry | Jul 17, 2012 | Change of registered office address | |
Registry | Jul 17, 2012 | Change of accounting reference date | |
Registry | Jul 12, 2012 | Resignation of 3 people: one Solicitor, one Secretary and one Director (a man) | |
Registry | Jun 22, 2012 | Three appointments: 2 men and a person | |
-
Zoetis Inc -
-
-
-
-
-
-