OZON LPG INSTALLATIONS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDR VORONIN / 01/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDR VORONIN / 01/08/2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
28 GEORGE PLACE
PLYMOUTH
PL1 3NY
UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDR VORONIN / 31/07/2012

View Document

13/06/1213 June 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 DIRECTOR'S PARTICULARS EUGENE NEKRASSOV

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: UNIT 10, MILLER COURT MILLBAY ROAD, MILLBAY PLYMOUTH PL1 3LQ

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company