Advanced company searchLink opens in new window

INEOS UK E&P HOLDINGS LIMITED

Company number SC200459

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 Jul 2002 288b Director resigned
13 Jun 2002 288b Director resigned
23 May 2002 CERTNM Company name changed rwe.dea uk holdings LIMITED\certificate issued on 23/05/02
21 May 2002 MEM/ARTS Memorandum and Articles of Association
21 May 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re-classifying shares 14/05/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2002 122 £ ic 23873500/1327239 14/05/02 £ sr 22546261@1=22546261
21 May 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 May 2002 CERTNM Company name changed highland energy holdings LIMITED\certificate issued on 17/05/02
19 Apr 2002 AA Group of companies' accounts made up to 31 December 2001
08 Apr 2002 288c Director's particulars changed
14 Feb 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2002 288a New director appointed
12 Feb 2002 288b Director resigned
12 Feb 2002 288b Director resigned
12 Feb 2002 288b Director resigned
08 Oct 2001 363a Return made up to 30/09/01; full list of members
20 Jul 2001 AA Group of companies' accounts made up to 31 December 2000
04 Jun 2001 288c Secretary's particulars changed
04 Jun 2001 287 Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
23 Feb 2001 288c Director's particulars changed
26 Jan 2001 288c Director's particulars changed