Advanced company searchLink opens in new window

INEOS 120 EXPLORATION LIMITED

Company number 06714831

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)
05 Aug 2013 AP01 Appointment of Mr Alexander Scott Lambie as a director
15 Jan 2013 AA Full accounts made up to 31 December 2011
13 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Aug 2012 AUD Auditor's resignation
03 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
12 Aug 2010 AA Full accounts made up to 31 December 2009
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Feb 2010 AP04 Appointment of Laytons Secretaries Limited as a secretary
08 Dec 2009 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
08 Dec 2009 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009
07 Dec 2009 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
28 Oct 2009 TM01 Termination of appointment of Grant Emms as a director
26 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
23 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
18 Dec 2008 225 Accounting reference date shortened from 31/10/2009 to 31/12/2008
16 Dec 2008 288c Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
25 Nov 2008 287 Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2008 288a Director appointed john hutchinson
15 Oct 2008 288b Appointment terminated director paul burke