- Company Overview for VYNOVA RUNCORN LIMITED (09117971)
- Filing history for VYNOVA RUNCORN LIMITED (09117971)
- People for VYNOVA RUNCORN LIMITED (09117971)
- Charges for VYNOVA RUNCORN LIMITED (09117971)
- More for VYNOVA RUNCORN LIMITED (09117971)
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) |
---|---|---|---|
04 Jan 2017 | TM02 | Termination of appointment of Michael Vincent Jevons as a secretary on 31 December 2016 | |
04 Jan 2017 | AP03 | Appointment of Mrs Janet Ann Bailey as a secretary on 1 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Peter Adolf Helmut Prinz as a director on 31 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Gerold Jelschen as a director on 31 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Luc Eduard Maria Leunis as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Hans Marie Octave Mattheeuws as a director on 20 December 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | MR04 | Satisfaction of charge 091179710001 in full | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
10 Aug 2015 | TM01 | Termination of appointment of Julie Dawn Taylorson as a director on 1 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Christopher Edward Tane as a director on 1 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Michael John Maher as a director on 1 August 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Paul Frederick Nichols as a secretary on 1 August 2015 | |
10 Aug 2015 | AP03 | Appointment of Mr Michael Vincent Jevons as a secretary on 1 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Gerold Jelschen as a director on 1 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Dr Peter Adolf Helmut Prinz as a director on 1 August 2015 | |
06 Aug 2015 | MR05 | Part of the property or undertaking has been released from charge 091179710001 | |
06 Aug 2015 | MR04 | Satisfaction of charge 091179710001 in part | |
15 Jul 2015 | MA | Memorandum and Articles of Association | |
10 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
26 Jun 2015 | CERTNM |
Company name changed runcorn edc LIMITED\certificate issued on 26/06/15
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
07 May 2015 | MR01 | Registration of charge 091179710001, created on 1 May 2015 | |
09 Mar 2015 | CERTNM |
Company name changed ineos edc LIMITED\certificate issued on 09/03/15
|