INOVYN CHLORVINYLS HOLDINGS LIMITED
Company number 07085121
- Company Overview for INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)
- Filing history for INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)
- People for INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)
- Charges for INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)
- More for INOVYN CHLORVINYLS HOLDINGS LIMITED (07085121)
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) |
---|---|---|---|
18 May 2016 | MR04 | Satisfaction of charge 3 in full | |
18 May 2016 | MR04 | Satisfaction of charge 070851210004 in full | |
17 May 2016 | MR04 | Satisfaction of charge 1 in full | |
17 May 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | MA | Memorandum and Articles of Association | |
02 Jul 2015 | TM01 | Termination of appointment of Ghislain Georges Jose Decadt as a director on 2 July 2015 | |
26 Jun 2015 | CERTNM |
Company name changed ineos chlorvinyls holdings LIMITED\certificate issued on 26/06/15
|
|
22 May 2015 | MR01 | Registration of charge 070851210004, created on 15 May 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Keith Metcalfe as a director on 14 April 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Ms Julie Dawn Murtagh on 6 December 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Mr Christopher Edward Tane on 24 November 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Ashley Reed as a director | |
15 Sep 2011 | AP01 | Appointment of Mr Keith Metcalfe as a director | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 |