- Company Overview for MSD VACCINES LIMITED (01227497)
- Filing history for MSD VACCINES LIMITED (01227497)
- People for MSD VACCINES LIMITED (01227497)
- Insolvency for MSD VACCINES LIMITED (01227497)
- Registers for MSD VACCINES LIMITED (01227497)
- More for MSD VACCINES LIMITED (01227497)
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) |
---|---|---|---|
27 Nov 2020 | TM02 | Termination of appointment of Richard John Robinski as a secretary on 23 November 2020 | |
26 Nov 2020 | AP03 | Appointment of Amy Davies as a secretary on 23 November 2020 | |
20 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
10 Dec 2019 | TM01 | Termination of appointment of Louise Jane Houson as a director on 1 October 2019 | |
20 Nov 2019 | AP01 |
Appointment of David Peacock as a director on 1 October 2019
|
|
06 Nov 2019 | AD01 | Registered office address changed from Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 November 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Aug 2019 | AD03 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | |
19 Aug 2019 | AD02 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Ebru Can Temucin on 1 July 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
12 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
23 Aug 2017 | PSC07 | Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017 | |
22 Aug 2017 | PSC02 | Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016 | |
22 Aug 2017 | PSC02 | Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 | |
17 Aug 2017 | AP01 | Appointment of Ebru Can Temucin as a director on 23 June 2017 | |
06 Jan 2017 | AP03 | Appointment of Richard John Robinski as a secretary on 31 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of James Phipps as a secretary on 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Simon Nicholson as a director on 31 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Louise Jane Houson as a director on 31 December 2016 |