- Company Overview for INEOS ACETYLS AMERICAS LIMITED (03947697)
- Filing history for INEOS ACETYLS AMERICAS LIMITED (03947697)
- People for INEOS ACETYLS AMERICAS LIMITED (03947697)
- Charges for INEOS ACETYLS AMERICAS LIMITED (03947697)
- More for INEOS ACETYLS AMERICAS LIMITED (03947697)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |