- Company Overview for INEOS OVERSEAS COMPANY II LIMITED (04092597)
- Filing history for INEOS OVERSEAS COMPANY II LIMITED (04092597)
- People for INEOS OVERSEAS COMPANY II LIMITED (04092597)
- Charges for INEOS OVERSEAS COMPANY II LIMITED (04092597)
- More for INEOS OVERSEAS COMPANY II LIMITED (04092597)
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 Apr 2015 | MR01 | Registration of charge 040925970011, created on 31 March 2015 | |
28 Nov 2014 | MR01 | Registration of charge 040925970010, created on 24 November 2014 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | MR01 |
Registration of charge 040925970009
|
|
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Mr Graeme Leask on 1 March 2013 | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Feb 2012 | AP01 | Appointment of Jonathan Frank Ginns as a director | |
06 Feb 2012 | AP03 | Appointment of Mr. Yasin Stanley Ali as a secretary | |
06 Feb 2012 | TM02 | Termination of appointment of Martin Stokes as a secretary | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
14 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
04 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
06 Apr 2010 | AP01 | Appointment of Mr Peter Karel Virginia Huyck as a director |