INEOS NOTECO LIMITED

04482034
HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG

Documents

Documents
Date Category Description Pages
27 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
27 May 2011 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
21 Jul 2010 annual-return Annual Return 3 Buy now
26 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Apr 2010 resolution Resolution 1 Buy now
26 Apr 2010 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Apr 2010 officers Termination of appointment of director 1 Buy now
01 Apr 2010 officers Termination of appointment of director (John Reece) 1 Buy now
01 Apr 2010 officers Appointment of director (Mark Mitchell) 2 Buy now
22 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Mar 2010 resolution Resolution 35 Buy now
04 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 officers Change of particulars for secretary (Martin Howard Stokes) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Andrew Christopher Currie) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr John Reece) 2 Buy now
16 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
15 May 2009 accounts Annual Accounts 2 Buy now
11 Aug 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
24 Apr 2008 accounts Annual Accounts 2 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
17 Oct 2007 accounts Annual Accounts 2 Buy now
24 Jul 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 14 Buy now
21 Aug 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 annual-return Return made up to 10/07/06; full list of members 2 Buy now
05 Dec 2005 officers Director's particulars changed 1 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
25 Jul 2005 annual-return Return made up to 10/07/05; full list of members 2 Buy now
22 Jul 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
17 May 2004 accounts Annual Accounts 13 Buy now
26 Feb 2004 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
26 Oct 2003 officers Director's particulars changed 1 Buy now
17 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: 10 norwich street london EC4A 1BD 1 Buy now
06 Oct 2003 mortgage Particulars of mortgage/charge 6 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
20 Aug 2003 officers Director resigned 1 Buy now
20 Aug 2003 officers Director resigned 1 Buy now
20 Aug 2003 officers New secretary appointed 2 Buy now
20 Aug 2003 officers New director appointed 3 Buy now
20 Aug 2003 officers New director appointed 3 Buy now
14 Aug 2003 annual-return Return made up to 10/07/03; full list of members 6 Buy now
11 Aug 2003 mortgage Particulars of mortgage/charge 6 Buy now
11 Aug 2003 mortgage Particulars of mortgage/charge 6 Buy now
27 Jul 2003 officers New director appointed 6 Buy now
27 Jul 2003 officers New director appointed 3 Buy now
27 Jul 2003 officers New secretary appointed 2 Buy now
27 Jul 2003 officers Director resigned 1 Buy now
27 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
25 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2003 officers New director appointed 3 Buy now
18 Jun 2003 officers New director appointed 3 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
10 Jul 2002 incorporation Incorporation Company 18 Buy now