- Company Overview for INOVYN NEWCO 2 LIMITED (04772918)
- Filing history for INOVYN NEWCO 2 LIMITED (04772918)
- People for INOVYN NEWCO 2 LIMITED (04772918)
- Charges for INOVYN NEWCO 2 LIMITED (04772918)
- More for INOVYN NEWCO 2 LIMITED (04772918)
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 May 2021 | MR01 | Registration of charge 047729180009, created on 29 April 2021 | |
01 May 2021 | PSC05 | Change of details for Inovyn Chlorvinyls Holdings Limited as a person with significant control on 1 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE to Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE on 1 May 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Geir Tuft as a director on 1 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr David James Horrocks as a director on 1 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Michael John Maher as a director on 1 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
12 Feb 2021 | MR04 | Satisfaction of charge 047729180004 in full | |
12 Feb 2021 | MR04 | Satisfaction of charge 047729180007 in full | |
12 Feb 2021 | MR04 | Satisfaction of charge 047729180006 in full | |
12 Feb 2021 | MR04 | Satisfaction of charge 047729180005 in full | |
12 Feb 2021 | MR04 | Satisfaction of charge 047729180008 in full | |
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | MR01 | Registration of charge 047729180008, created on 9 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Christopher Edward Tane as a director on 1 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Geir Tuft as a director on 1 January 2020 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AUD | Auditor's resignation | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
15 Nov 2018 | MR01 | Registration of charge 047729180007, created on 9 November 2018 | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Michael John Maher on 18 April 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates |