Advanced company searchLink opens in new window

INEOS RUNCORN (TPS) HOLDINGS LIMITED

Company number 06574947

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)
30 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Christopher Edward Tane on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Michael John Maher on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mr James Allman on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Dr Otto Schnurr on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Barrie Sidney Hurley on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Johannes Petrus Heemelaar on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Andrew Keith Harmer on 1 October 2009
05 Oct 2009 AA Full accounts made up to 31 December 2008
02 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Pricewaterhouse cooper LLP 27/05/2009
27 May 2009 288c Director's change of particulars / james allman / 18/05/2009
27 May 2009 288a Director appointed mr johannes petrus heemelaar
27 May 2009 288a Director appointed mr james william allman
01 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appendix 1 02/04/2009
01 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 appendix 1 02/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
29 Apr 2009 363a Return made up to 23/04/09; full list of members
28 Apr 2009 88(2) Ad 08/04/09\gbp si 249000@1=249000\gbp ic 1000/250000\
27 Apr 2009 123 Gbp nc 1000/250000\02/03/09
20 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
23 Apr 2008 NEWINC Incorporation