Advanced company searchLink opens in new window

INEOS SILICAS LIMITED

Company number 00048745

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)
08 Oct 2009 CH01 Director's details changed for Mr John Reece on 1 October 2009
07 Aug 2009 SA Statement of affairs
07 Aug 2009 88(2) Ad 31/07/09\gbp si 1@1=1\gbp ic 19005000/19005001\
07 Aug 2009 123 Nc inc already adjusted 30/07/09
07 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2009 363a Return made up to 10/04/09; full list of members
25 Mar 2009 288a Director appointed jill christine dolan
25 Mar 2009 288a Director appointed mark mitchell
25 Mar 2009 288a Director appointed debra smeeton
17 Sep 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
14 Jul 2008 288a Secretary appointed martin howard stokes
14 Jul 2008 288a Director appointed john reece
14 Jul 2008 288a Director appointed leonardus hendrik heemskerk
11 Jul 2008 288b Appointment terminated secretary julie trimble
11 Jul 2008 287 Registered office changed on 11/07/2008 from bank quay, 4 liverpool road warrington cheshire WA5 1AB
11 Jul 2008 288b Appointment terminated director simon wilson
11 Jul 2008 288a Director appointed graeme leask
11 Jul 2008 288b Appointment terminated director julie trimble
11 Jul 2008 288b Appointment terminated director martin hallam
11 Jul 2008 288b Appointment terminated director john bush
11 Jul 2008 288b Appointment terminated director simon quarmby
07 May 2008 363a Return made up to 10/04/08; full list of members
14 Aug 2007 AA Full accounts made up to 31 December 2006
09 May 2007 363a Return made up to 10/04/07; full list of members