Advanced company searchLink opens in new window

AZURE OIL SERVICES LTD

Company number 02856486

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 31 December 2009
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
24 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Nov 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
29 Apr 2010 SH19 Statement of capital on 29 April 2010
  • GBP 25,000
23 Apr 2010 SH20 Statement by directors
23 Apr 2010 CAP-SS Solvency statement dated 24/03/10
23 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
27 Jan 2010 AD01 Registered office address changed from Falmouth Oil the Docks Falmouth Cornwall TR11 4NR on 27 January 2010
25 Jan 2010 CERTNM Company name changed falmouth oil services LIMITED\certificate issued on 25/01/10
  • CONNOT ‐
25 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
20 Jan 2010 TM01 Termination of appointment of Raymond Kemp as a director
14 Oct 2009 AA Full accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 23/09/09; full list of members
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15