INEOS VINYLS FINANCE LIMITED

04922758
RUNCORN SITE HQ SOUTH PARADE P.O.BOX 9 RUNCORN CHESHIRE WA7 4JE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Michael John Maher) 2 Buy now
01 Jul 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Nov 2015 resolution Resolution 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Christopher Edward Tane) 1 Buy now
19 Oct 2015 officers Termination of appointment of director (Julie Dawn Taylorson) 1 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
08 Sep 2015 insolvency Solvency statement dated 02/09/15 1 Buy now
08 Sep 2015 resolution Resolution 1 Buy now
19 Aug 2015 mortgage Statement of release/cease from a charge 2 Buy now
02 Jul 2015 officers Appointment of director (Mrs Julie Dawn Taylorson) 2 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 13 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 11 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 11 Buy now
04 Nov 2011 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
04 Nov 2011 resolution Resolution 1 Buy now
04 Nov 2011 incorporation Re Registration Memorandum Articles 34 Buy now
04 Nov 2011 change-of-name Reregistration Public To Private Company 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
01 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Feb 2011 resolution Resolution 34 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 12 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Christopher Edward Tane) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Michael John Maher) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Mr Paul Frederick Nichols) 1 Buy now
27 Sep 2009 annual-return Return made up to 19/09/09; full list of members 4 Buy now
03 Aug 2009 accounts Annual Accounts 12 Buy now
29 Sep 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 12 Buy now
14 Jan 2008 officers Director's particulars changed 1 Buy now
26 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 12 Buy now
06 Dec 2006 officers Director's particulars changed 1 Buy now
16 Oct 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
02 Aug 2006 accounts Annual Accounts 16 Buy now
28 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Feb 2006 officers New director appointed 1 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
03 Oct 2005 officers New director appointed 1 Buy now
03 Oct 2005 officers New secretary appointed 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
22 Sep 2005 annual-return Return made up to 22/09/05; full list of members 3 Buy now
11 May 2005 accounts Annual Accounts 16 Buy now
17 Mar 2005 officers New secretary appointed 1 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
30 Nov 2004 annual-return Return made up to 06/10/04; full list of members 7 Buy now
30 Nov 2004 officers Director resigned 1 Buy now
06 Oct 2004 officers New director appointed 2 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
15 Dec 2003 mortgage Particulars of mortgage/charge 11 Buy now
04 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2003 resolution Resolution 2 Buy now
07 Nov 2003 capital Ad 08/10/03--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: 9 cheapside london EC2V 6AD 1 Buy now
14 Oct 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
14 Oct 2003 officers New secretary appointed 2 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
09 Oct 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
09 Oct 2003 incorporation Application To Commence Business 2 Buy now
06 Oct 2003 incorporation Incorporation Company 18 Buy now