Advanced company searchLink opens in new window

ARGUS SUBSEA U.K. LIMITED

Company number 06654566

Filter by category

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
25 Feb 2010 AP01 Appointment of Erich Horsley as a director
10 Feb 2010 TM01 Termination of appointment of George Fastuca as a director
10 Feb 2010 TM02 Termination of appointment of George Fastuca as a secretary
24 Sep 2009 AA Accounts made up to 31 December 2008
26 Aug 2009 288b Appointment Terminated Director philip turberville
21 Aug 2009 363a Return made up to 23/07/09; full list of members
23 Apr 2009 288a Director appointed philip george turberville
21 Apr 2009 CERTNM Company name changed azura subsea LIMITED\certificate issued on 24/04/09
26 Feb 2009 288b Appointment Terminate, Director And Secretary D.W. Company Services LIMITED Logged Form
12 Jan 2009 288a Director and secretary appointed george fastuca
12 Jan 2009 288a Director appointed ruben saier
12 Jan 2009 288b Appointment Terminated Director colin lawrie
12 Jan 2009 288b Appointment Terminated Director D.W. director 1 LIMITED
12 Jan 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
13 Dec 2008 CERTNM Company name changed dunwilco (1573) LIMITED\certificate issued on 15/12/08
03 Oct 2008 MA Memorandum and Articles of Association
03 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2008 288a Director appointed colin thomas lawrie
01 Oct 2008 288a Director appointed D.W. company services LIMITED
23 Jul 2008 NEWINC Incorporation