Advanced company searchLink opens in new window

P. MADOG OFFSHORE SERVICES LTD

Company number 03984480

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)
18 Aug 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 TM02 Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015
25 Jun 2015 AP03 Appointment of Alastair Gavin Earles as a secretary on 15 June 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
29 Oct 2014 AP01 Appointment of Mr. James Stuart Maitland as a director on 16 October 2014
29 Oct 2014 AP01 Appointment of Mrs Anne Baxter as a director on 16 October 2014
10 Oct 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Niall Jordan as a director
28 Sep 2012 TM01 Termination of appointment of John Breslin as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
13 Oct 2011 AP01 Appointment of Niall Jordan as a director
30 Sep 2011 TM01 Termination of appointment of Stewart Price as a director
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
04 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
12 Jan 2011 AP03 Appointment of Mrs Bernadette Allinson as a secretary
09 Dec 2010 AP01 Appointment of Stewart Campbell Price as a director
09 Dec 2010 AP01 Appointment of John Joseph Breslin as a director
09 Dec 2010 AP01 Appointment of Alan Rowan as a director
09 Dec 2010 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom on 9 December 2010
02 Dec 2010 CERTNM Company name changed v t ocean sciences LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-09-30