OPAL BLUE LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/1619 July 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 08/07/168 July 2016 | APPLICATION FOR STRIKING-OFF |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/10/1423 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 8 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3HN NORTHERN IRELAND |
| 29/10/1329 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/10/1230 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/11/1012 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM S.M. VINT & COMPANY 17 NEWRY STREET BANBRIDGE CO DOWN BT32 3EA |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY HUGH THOMPSON / 22/10/2009 |
| 13/11/0913 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / HENRY HUGH THOMPSON / 22/10/2009 |
| 13/11/0913 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN THOMPSON / 22/10/2009 |
| 03/09/093 September 2009 | 31/10/08 ANNUAL ACCTS |
| 24/10/0824 October 2008 | 22/10/08 ANNUAL RETURN SHUTTLE |
| 03/09/083 September 2008 | 31/10/07 ANNUAL ACCTS |
| 25/10/0725 October 2007 | 22/10/07 |
| 31/05/0731 May 2007 | 31/10/06 ANNUAL ACCTS |
| 27/10/0627 October 2006 | 22/10/06 ANNUAL RETURN SHUTTLE |
| 14/08/0614 August 2006 | 31/10/05 ANNUAL ACCTS |
| 28/10/0528 October 2005 | 22/10/05 ANNUAL RETURN SHUTTLE |
| 18/08/0518 August 2005 | UPDATED MEM AND ARTS |
| 18/08/0518 August 2005 | NOT OF INCR IN NOM CAP |
| 18/08/0518 August 2005 | SPECIAL/EXTRA RESOLUTION |
| 28/07/0528 July 2005 | 31/10/04 ANNUAL ACCTS |
| 07/11/047 November 2004 | 22/10/04 ANNUAL RETURN SHUTTLE |
| 31/10/0331 October 2003 | CHANGE OF DIRS/SEC |
| 22/10/0322 October 2003 | MEMORANDUM |
| 22/10/0322 October 2003 | ARTICLES |
| 22/10/0322 October 2003 | PARS RE DIRS/SIT REG OFF |
| 22/10/0322 October 2003 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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