- Company Overview for ORGANON LABORATORIES LIMITED (00353334)
- Filing history for ORGANON LABORATORIES LIMITED (00353334)
- People for ORGANON LABORATORIES LIMITED (00353334)
- Charges for ORGANON LABORATORIES LIMITED (00353334)
- Insolvency for ORGANON LABORATORIES LIMITED (00353334)
- Registers for ORGANON LABORATORIES LIMITED (00353334)
- More for ORGANON LABORATORIES LIMITED (00353334)
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) |
---|---|---|---|
30 Jan 2013 | AD01 | Registered office address changed from C/O Organon Laboratories Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW England on 30 January 2013 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
22 Jun 2012 | CH03 | Secretary's details changed for Richard Robinski on 15 June 2012 | |
10 Apr 2012 | AP01 | Appointment of Keith Bousfield as a director | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2010 | |
03 Apr 2012 | TM01 | Termination of appointment of Haseeb Ahmad as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Stijn Ehren as a director | |
21 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
20 Jul 2011 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England | |
13 May 2011 | CH01 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 | |
10 May 2011 | CH01 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Haseeb Ahmad on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Haseeb Ahmad on 12 August 2010 | |
18 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Aug 2010 | AP01 | Appointment of Deepak Kumar Khanna as a director | |
20 Aug 2010 | AP03 | Appointment of Richard Robinski as a secretary | |
18 Aug 2010 | AP01 | Appointment of Haseeb Ahmad as a director | |
18 Aug 2010 | AP01 | Appointment of Mr Mark Andrew Charles Mcdowell as a director |