Advanced company searchLink opens in new window

VYNOVA RUNCORN LIMITED

Company number 09117971

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)
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
  • GBP 201
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
  • GBP 101
26 Jun 2015 CERTNM Company name changed runcorn edc LIMITED\certificate issued on 26/06/15
  • CONNOT ‐ Change of name notice
12 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 101
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
  • RES15 ‐ Change company name resolution on 2015-03-05