Advanced company searchLink opens in new window

PFIZER LIMITED

Company number 00526209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2009 AA Accounts made up to 30 November 2008
13 Jul 2009 363a Return made up to 08/07/09; full list of members
28 Apr 2009 288a Director appointed robert michael day
28 Apr 2009 288a Director appointed steven michael poulton
28 Apr 2009 288a Director appointed david gower bevan
22 Apr 2009 288b Appointment terminated director john young
01 Apr 2009 288b Appointment terminated director annette doherty
17 Mar 2009 288a Director appointed stephen richard wicks
12 Mar 2009 288a Director appointed david roblin
10 Mar 2009 288a Director appointed susan jean wallcraft
04 Mar 2009 288a Director appointed richard neville blackburn
02 Mar 2009 288b Appointment terminated director michael fauerbach
19 Feb 2009 288b Appointment terminated director karolyn fletcher
02 Dec 2008 288a Director appointed ian eric franklin
03 Nov 2008 288b Appointment terminated director franciscus overtoom
01 Oct 2008 AA Accounts made up to 30 November 2007
08 Jul 2008 363a Return made up to 08/07/08; full list of members
21 Jan 2008 288a New director appointed
17 Jan 2008 288b Director resigned
07 Dec 2007 AA Accounts made up to 30 November 2006
25 Sep 2007 AA Accounts made up to 30 November 2005
06 Aug 2007 363a Return made up to 28/07/07; full list of members
03 Aug 2007 190 Location of debenture register
03 Aug 2007 287 Registered office changed on 03/08/07 from: (261), ramsgate road, sandwich, kent CT13 9NJ
30 Mar 2007 288a New director appointed