- Company Overview for INGEVITY UK LTD (02715398)
- Filing history for INGEVITY UK LTD (02715398)
- People for INGEVITY UK LTD (02715398)
- Charges for INGEVITY UK LTD (02715398)
- More for INGEVITY UK LTD (02715398)
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) |
---|---|---|---|
02 Oct 2008 | 288a | Director appointed cfo anders lundin | |
03 Sep 2008 | 288a | Director appointed execulive vp lennart bo gustar hagelqvist | |
03 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2008 | 288b | Appointment terminated director mats persson | |
17 Jul 2008 | 363a | Return made up to 18/05/08; full list of members | |
17 Jul 2008 | 288c | Director's change of particulars / erik olausson / 01/07/2008 | |
20 May 2008 | 353 | Location of register of members | |
20 May 2008 | 288c | Director and secretary's change of particulars / david turner / 30/12/2007 | |
20 May 2008 | 190 | Location of debenture register | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from victoria house ack lane east bramhall stockport cheshire SK7 2BE | |
12 Feb 2008 | 88(2)R | Ad 30/01/08--------- eur si 40000000@1=40000000 eur ic 0/40000000 | |
12 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
12 Feb 2008 | 123 | Nc inc already adjusted 30/01/08 | |
12 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
06 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Aug 2007 | 363s |
Return made up to 18/05/07; full list of members
|