- Company Overview for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
- Filing history for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
- People for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
- Charges for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
- Insolvency for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
- More for INEOS FLUOR INTERNATIONAL LIMITED (04110462)
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) |
---|---|---|---|
24 May 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CH01 | Director's details changed for Mr. Andrew Brown on 15 June 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of Michael John Maher as a director on 24 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr. Andrew Brown as a director on 24 August 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Sep 2014 | AP03 | Appointment of David John Wright Rey as a secretary on 18 September 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Mr Graeme Leask on 1 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | CC04 | Statement of company's objects | |
13 Apr 2012 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012 | |
13 Apr 2012 | AP01 | Appointment of Anthony White as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Gary Corsi as a director | |
13 Apr 2012 | AP03 | Appointment of Paul Frederick Nichols as a secretary | |
13 Apr 2012 | TM02 | Termination of appointment of Yasin Ali as a secretary | |
06 Feb 2012 | AP03 | Appointment of Mr. Yasin Stanley Ali as a secretary |