RUNCORN MCP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Change of details for Inovyn Chlorvinyls Limited as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom to Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL on 2024-02-29

View Document

09/11/239 November 2023 Appointment of Henk Gerhardus Veldink as a director on 2023-11-02

View Document

09/11/239 November 2023 Termination of appointment of Luc Eduard Maria Leunis as a director on 2023-11-02

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/05/2331 May 2023 Full accounts made up to 2022-12-31

View Document

04/05/224 May 2022 Termination of appointment of Paul Frederick Nichols as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Appointment of Jenny Ellen Mckee as a secretary on 2022-05-01

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/11/1927 November 2019 REPLACEMENT OF AUDITORS 12/11/2019

View Document

08/10/198 October 2019 AUDITOR'S RESIGNATION

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART COLLINGS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED JAMES DAVID MORRISON

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INOVYN CHLORVINYLS LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VYNOVA RUNCORN LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED LUC EDUARD MARIA LEUNIS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEROLD JELSCHEN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PRINZ

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091179610001

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEROLD JELSCHEN

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR STEFAN SOMMER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED GEROLD JELSCHEN

View Document

21/08/1521 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1521 August 2015 ADOPT ARTICLES 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR GEROLD JELSCHEN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PAUL MARK DANIELS

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR STUART MICHAEL COLLINGS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLORSON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED DR PETER ADOLF HELMUT PRINZ

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091179610001

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED INEOS MCP LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

18/07/1418 July 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information