Advanced company searchLink opens in new window

ACTAVIS HOLDINGS UK LTD.

Company number 05032430

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)
15 May 2009 395 Particulars of a mortgage or charge / charge no: 3
18 Mar 2009 363a Return made up to 03/02/09; full list of members
11 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2008 SA Statement of affairs
11 Nov 2008 88(2) Ad 21/10/08\gbp si 17700000@1=17700000\gbp ic 1/17700001\
06 Nov 2008 123 Nc inc already adjusted 21/10/07
06 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2008 288a Secretary appointed sisec LIMITED
03 Nov 2008 288b Appointment terminated secretary phillip price
03 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Oct 2008 288a Director appointed heimir thorsteinsson
06 Oct 2008 288b Appointment terminated director robert wessman
28 May 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Feb 2008 363a Return made up to 03/02/08; full list of members
13 Dec 2007 288a New director appointed
14 Nov 2007 288b Director resigned
22 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Mar 2007 363a Return made up to 03/02/07; full list of members
01 Mar 2007 288c Secretary's particulars changed
17 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Jul 2006 288a New secretary appointed
17 Jul 2006 288b Secretary resigned
16 Jun 2006 395 Particulars of mortgage/charge