AP01 |
New director was appointed on 1st December 2023
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2023 - the day director's appointment was terminated
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(38 pages)
|
TM01 |
8th December 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(38 pages)
|
TM01 |
7th December 2021 - the day director's appointment was terminated
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2021
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(39 pages)
|
TM01 |
12th November 2020 - the day director's appointment was terminated
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2020
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, October 2019
| auditors
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
27th November 2018 - the day director's appointment was terminated
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(34 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: The Adelphi 1-11 John Adam Street London WC2N 6HT. Previous address: 5 Wilton Road London SW1V 1AN
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(34 pages)
|
TM01 |
12th July 2015 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(37 pages)
|
TM01 |
2nd June 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
8th December 2015 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 8th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th December 2015 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 100.00 USD
capital
|
|
TM02 |
8th May 2015 - the day secretary's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th January 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th January 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2014 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th November 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
7th October 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 5th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
31st October 2013 - the day director's appointment was terminated
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2013 - the day director's appointment was terminated
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 5th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 100.00 USD
capital
|
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
24th July 2013 - the day secretary's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2013 - the day director's appointment was terminated
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30Th Floor Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 18th March 2013
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 5th August 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 5th August 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th August 2012
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 9th August 2012
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
25th June 2012 - the day secretary's appointment was terminated
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th August 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2011
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2011: 1.00 GBP, 64000000.00 USD
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 30/06/11
filed on: 1st, July 2011
| insolvency
|
Free Download
(4 pages)
|
TM01 |
1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of reduction in issued share capital
filed on: 1st, July 2011
| resolution
|
Free Download
(34 pages)
|
SH19 |
Statement of Capital on 1st July 2011: 100.00 USD
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, March 2011
| incorporation
|
Free Download
(34 pages)
|
CERTNM |
Company name changed ineos infrastructure grangemouth LIMITEDcertificate issued on 21/02/11
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, February 2011
| incorporation
|
Free Download
(34 pages)
|
CERTNM |
Company name changed ineos infrastructure (grangemouth) LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2011
| resolution
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, December 2010
| resolution
|
|
TM01 |
26th November 2010 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2010
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
26th November 2010 - the day secretary's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
26th November 2010 - the day director's appointment was terminated
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed andstrat (no.311) LIMITEDcertificate issued on 19/11/10
filed on: 19th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 18th November 2010
change of name
|
|
AR01 |
Annual return drawn up to 5th August 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(25 pages)
|