- Company Overview for INEOS CLIPPER SOUTH B LIMITED (04649606)
- Filing history for INEOS CLIPPER SOUTH B LIMITED (04649606)
- People for INEOS CLIPPER SOUTH B LIMITED (04649606)
- Charges for INEOS CLIPPER SOUTH B LIMITED (04649606)
- More for INEOS CLIPPER SOUTH B LIMITED (04649606)
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) |
---|---|---|---|
29 May 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Dec 2014 | TM01 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Jun 2013 | AD01 | Registered office address changed from , Mallard Court Market Square, Staines, TW18 4RH, United Kingdom on 21 June 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Jacquelynn Craw as a secretary | |
01 Mar 2013 | AP03 | Appointment of Graeme Kenneth Fergusson as a secretary | |
03 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2012 | AD01 | Registered office address changed from , Ash House, Fairfield Avenue, Staines, Middlesex, TW18 4AB on 18 January 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
29 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Feb 2011 | AP01 | Appointment of Mr Ian Alexander Sharp as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Mark Mcallister as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Andrew Raymond Hockey on 21 July 2010 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |