INEOS INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
27/08/1127 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1127 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00008371

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 TERMINATE DIR APPOINTMENT

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN REECE

View Document

22/03/1022 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/099 October 2009 CHANGE PERSON AS SECRETARY

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CURRIE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REECE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

03/04/033 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 1ST FLOOR, QUEENS GATE 15-17 QUEENS GATE SOUTHAMPTON HAMPSHIRE SO14 3BP

View Document

08/02/028 February 2002 S366A DISP HOLDING AGM 20/11/01

View Document

30/11/0130 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/018 June 2001 � NC 1000/11500131 22/05/01

View Document

08/06/018 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED 22/05/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information