Advanced company searchLink opens in new window

INEOS INVESTMENTS INTERNATIONAL LIMITED

Company number 03938607

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)
14 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 10
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 9
13 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Mar 2010 CC04 Statement of company's objects
02 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2009 CH01 Director's details changed for Mrs Debra Smeeton on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Martin Howard Stokes on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Graeme Leask on 1 October 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008
18 Jun 2009 AA Full accounts made up to 31 December 2007
28 May 2009 395 Particulars of a mortgage or charge / charge no: 7
03 Mar 2009 363a Return made up to 02/03/09; full list of members
08 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
09 Jun 2008 288c Director's change of particulars / debra smeeton / 05/03/2008
14 Mar 2008 363a Return made up to 02/03/08; full list of members
13 Mar 2008 288c Director's change of particulars / debra smeeton / 05/03/2008
15 Jan 2008 CERTNM Company name changed ineos holdings (fluor & silicas) LIMITED\certificate issued on 15/01/08
09 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 395 Particulars of mortgage/charge
25 Jul 2007 288a New secretary appointed
25 Jul 2007 288b Secretary resigned
25 Jul 2007 288b Director resigned
25 Jul 2007 287 Registered office changed on 25/07/07 from: the heath runcorn cheshire WA7 4QF