INEOS MANUFACTURING (HULL) LIMITED
Company number 06480046
- Company Overview for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- Filing history for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- People for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- Charges for INEOS MANUFACTURING (HULL) LIMITED (06480046)
- More for INEOS MANUFACTURING (HULL) LIMITED (06480046)
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) |
---|---|---|---|
12 Apr 2012 | TM02 | Termination of appointment of Yasin Ali as a secretary | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2012 | AP01 | Appointment of Jonathan Frank Ginns as a director | |
16 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
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 | |
17 Nov 2011 | AP01 | Appointment of Mr Graeme Leask as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Gregor Stewart as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Paul Overment as a director | |
17 Nov 2011 | AP01 | Appointment of Mr Michael John Maher as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Henry Deans as a director | |
28 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Gregor Burton Stewart on 11 July 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 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 1 | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2010 | CC04 | Statement of company's objects | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Gary Stephen Corsi on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Dr Henry Deans on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Gregor Burton Stewart on 1 October 2009 |