Advanced company searchLink opens in new window

PHIVCO UK II LIMITED

Company number 06944229

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)
27 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Mar 2011 AA Full accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jan 2010 AA01 Current accounting period extended from 30 June 2010 to 25 December 2010
21 Nov 2009 AP03 Appointment of Terry Lynn Crandall as a secretary
21 Nov 2009 AD01 Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ on 21 November 2009
21 Nov 2009 TM01 Termination of appointment of Donise Winter as a director
21 Nov 2009 TM01 Termination of appointment of Parry Rao as a director
21 Nov 2009 TM01 Termination of appointment of Ian Franklin as a director
21 Nov 2009 AP04 Appointment of Viiv Healthcare Uk Limited as a secretary
18 Nov 2009 AP01 Appointment of Subesh Ronald Williams as a director
18 Nov 2009 AP01 Appointment of Dominique Jean Marc Limet as a director
31 Oct 2009 AP01 Appointment of Parry Rao as a director
31 Oct 2009 AP01 Appointment of Ian Eric Franklin as a director
31 Oct 2009 AP01 Appointment of Donise Melanie Winter as a director
23 Oct 2009 TM02 Termination of appointment of Alnery Incorporations No.1 Limited as a secretary
23 Oct 2009 TM01 Termination of appointment of Craig Morris as a director
23 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No.2 Limited as a director
23 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No.1 Limited as a director
13 Oct 2009 AD01 Registered office address changed from One Bishops Square London E1 6AD on 13 October 2009
13 Oct 2009 CC04 Statement of company's objects
13 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2009 CERTNM Company name changed alnery no. 2865 LIMITED\certificate issued on 11/08/09
25 Jun 2009 NEWINC Incorporation