- Company Overview for PETROINEOS EUROPE LIMITED (05310655)
- Filing history for PETROINEOS EUROPE LIMITED (05310655)
- People for PETROINEOS EUROPE LIMITED (05310655)
- Charges for PETROINEOS EUROPE LIMITED (05310655)
- More for PETROINEOS EUROPE LIMITED (05310655)
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 Jan 2013 | AR01 | Annual return made up to 10 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | CERTNM |
Company name changed ineos europe LIMITED\certificate issued on 18/09/12
|
|
18 Sep 2012 | CONNOT | Change of name notice | |
05 Sep 2012 | AP01 | Appointment of Mr Gordon Douglas Grant as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Lianguo Yang as a director | |
05 Sep 2012 | AP01 | Appointment of Mr Lei Liu as a director | |
04 Sep 2012 | AP01 | Appointment of Mr Yizhou Luo as a director | |
04 Sep 2012 | AP01 | Appointment of Mr Bingjun Si as a director | |
26 Jun 2012 | AD01 | Registered office address changed from Hawkslease, Chapel Lane Lyndhurst Hampshire SO43 7FG on 26 June 2012 | |
20 Apr 2012 | AP03 | Appointment of Mr Lei Liu as a secretary | |
20 Apr 2012 | TM02 | Termination of appointment of Martin Stokes as a secretary | |
16 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
28 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24 | |
28 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23 | |
28 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26 | |
28 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 | |
27 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 | |
11 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jul 2011 | AP01 | Appointment of Dr James William Dawson as a director | |
01 Jul 2011 | AP01 | Appointment of Mr Simon Barrie Laker as a director |