Advanced company searchLink opens in new window

INEOS ACETYLS AMERICAS LIMITED

Company number 03947697

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)
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 24,329,401
31 Jul 2015 TM01 Termination of appointment of Jeffrey Arnold Brunton as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Dan Sanchez-Quinones Arrieta as a director on 31 July 2015
16 Jun 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 24,329,401
16 May 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 24,329,401
17 Dec 2013 MR01 Registration of charge 039476970002
13 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Terence Michael Thornton as a director
10 Jun 2013 TM01 Termination of appointment of Roger Harrington as a director
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 24,329,401
29 Dec 2011 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary
29 Dec 2011 AP03 Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
20 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AP01 Appointment of Jeffrey Arnold Brunton as a director
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
14 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
01 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 TM01 Termination of appointment of Keith Goodman as a director
02 Oct 2010 TM02 Termination of appointment of a secretary
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary