AZIMUTH MARINE CONSULTANTS LTD.

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
C/O JAMES STRUTHERS
THE OWLS HOUSE ENNIS FARM
CHYENHAL
PENZANCE
CORNWALL
ENGLAND

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
35 HYDRO HOUSE
BRIDGE WHARF
CHERTSEY
SURREY
KT16 8JQ

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED OFFSHORE ENERGY MARINE ACTIVITIES LIMITED
CERTIFICATE ISSUED ON 17/03/14

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

20/10/1220 October 2012 SECRETARY APPOINTED MRS JOANNE STRUTHERS

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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