Advanced company searchLink opens in new window

INEOS SILICAS PARTNERS LIMITED

Company number 04115521

Filter by category

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)
09 May 2002 288a New secretary appointed
13 Dec 2001 363s Return made up to 28/11/01; full list of members
30 Oct 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
06 Aug 2001 288a New director appointed
06 Aug 2001 287 Registered office changed on 06/08/01 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
05 Jun 2001 395 Particulars of mortgage/charge
01 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement/debent 22/05/01
01 Jun 2001 155(6)a Declaration of assistance for shares acquisition
24 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2001 288b Director resigned
22 May 2001 288a New director appointed
28 Jan 2001 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
28 Jan 2001 88(2)R Ad 09/01/01--------- £ si 3150000@1=3150000 £ ic 1/3150001
28 Jan 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written 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
28 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
28 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
28 Jan 2001 123 £ nc 1000/3150001 09/01/01
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
21 Jan 2001 155(6)a Declaration of assistance for shares acquisition
19 Jan 2001 395 Particulars of mortgage/charge
12 Jan 2001 MA Memorandum and Articles of Association
12 Jan 2001 287 Registered office changed on 12/01/01 from: 1 mitchell lane bristol BS1 6BU
12 Jan 2001 288a New director appointed
12 Jan 2001 288a New secretary appointed;new director appointed