VTTI MLP HOLDINGS LTD

Company Documents

DateDescription
20/12/1820 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

25/10/1825 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/1825 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKEYE PARTNERS, L.P.

View Document

15/11/1715 November 2017 CESSATION OF VTTI ENERGY PARTNERS LP AS A PSC

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL USD 1

View Document

01/11/171 November 2017 REDUCE ISSUED CAPITAL 01/11/2017

View Document

01/11/171 November 2017 STATEMENT BY DIRECTORS

View Document

01/11/171 November 2017 SOLVENCY STATEMENT DATED 01/11/17

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VTTI ENERGY PARTNERS LP

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

07/07/167 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY RUBIL YILMAZ

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR ROBERT ABBOTT

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ROBERT ABBOTT

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUBIL YILMAZ

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUBIL YILMAZ / 31/10/2014

View Document

12/08/1412 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/06/1416 June 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company