Advanced company searchLink opens in new window

ORMANDYS OFFSHORE CONSULTANTS LTD

Company number SC323128

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)
24 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
05 Jun 2009 363a Return made up to 08/05/09; full list of members
16 Mar 2009 AA Total exemption small company accounts made up to 5 April 2008
11 Jul 2008 CERTNM Company name changed freelance euro services (mmdccxlvi) LIMITED\certificate issued on 15/07/08
10 Jun 2008 363a Return made up to 08/05/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
26 Mar 2008 288c Director's Change of Particulars / paul ormandy / 26/03/2008 / Title was: , now: mr; Honours was: b eng hons acsm, now: ; HouseName/Number was: , now: 10; Street was: 47 cross lane, now: the copse; Area was: marple, now: marple bridge; Post Code was: SK6 6DJ, now: SK6 5QQ; Country was: , now: U.k
26 Mar 2008 288c Secretary's Change of Particulars / ruth ormandy / 26/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 10; Street was: 47 cross lane, now: the copse; Area was: , now: marple bridge; Post Town was: marple, now: stockport; Post Code was: SK6 6DJ, now: SK6 5QQ; Country was: , now: U.k
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288b Secretary resigned
13 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed
06 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08
08 May 2007 NEWINC Incorporation