Advanced company searchLink opens in new window

INEOS OXIDE LIMITED

Company number 03545207

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 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 39
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 42
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 41
14 Feb 2012 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
14 Feb 2012 TM02 Termination of appointment of Martin Stokes as a secretary
25 Jul 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 MG06 Duplicate mortgage certificatecharge no:35
08 Jun 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 32
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 33
08 Jun 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 34
08 Jun 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 35
08 Jun 2011 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 36
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 37
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 38
20 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Jonathan Frank Ginns as a director
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 31
05 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 30
05 Oct 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 TM01 Termination of appointment of Calum Maclean as a director
17 Aug 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
16 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 23
16 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 29
16 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 28