Advanced company searchLink opens in new window

INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED

Company number 06981874

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)
23 Dec 2014 AP01 Appointment of Mr John Paul Mcnally as a director on 20 November 2014
22 Dec 2014 AP01 Appointment of Mr Geir Tuft as a director on 20 November 2014
24 Oct 2014 AP01 Appointment of Mr Keith Andrew Martin as a director on 7 October 2014
23 Oct 2014 TM01 Termination of appointment of Bingjun Si as a director on 7 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • USD 100
01 Sep 2014 TM01 Termination of appointment of James William Dawson as a director on 31 October 2013
01 Sep 2014 TM01 Termination of appointment of Lei Liu as a director on 31 December 2013
10 Jan 2014 AP01 Appointment of Ms Xiangchun Zhang as a director
18 Nov 2013 AP01 Appointment of Mr Gordon David Milne as a director
07 Nov 2013 TM01 Termination of appointment of Gordon Grant as a director
06 Nov 2013 AP01 Appointment of Mr Calum Grigor Maclean as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • USD 100
09 Aug 2013 AP01 Appointment of Russell Edward Mann as a director
24 Jul 2013 TM02 Termination of appointment of Stephen Bennett as a secretary
24 Jul 2013 AP03 Appointment of Diane Devotta-Hill as a secretary
29 May 2013 TM01 Termination of appointment of Simon Laker as a director
18 Mar 2013 AD01 Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18 March 2013
27 Sep 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Anthony Traynor on 5 August 2012
13 Sep 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Anthony Traynor.
10 Aug 2012 AP03 Appointment of Mr Stephen Bennett as a secretary
09 Aug 2012 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 9 August 2012